ENVOY LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Registered office address changed from Suite 110, 111 West George Street Glasgow G2 1QX Scotland to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 2025-03-25

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

08/10/248 October 2024 Accounts for a small company made up to 2023-12-31

View Document

01/08/241 August 2024 Appointment of Mr Justin Paul Jonathan Allen as a director on 2024-07-31

View Document

01/08/241 August 2024 Termination of appointment of Martin Reeves as a secretary on 2024-07-31

View Document

01/08/241 August 2024 Appointment of Justin Paul Jonathan Allen as a secretary on 2024-07-31

View Document

01/08/241 August 2024 Termination of appointment of Martin Leslie Reeves as a director on 2024-07-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

05/02/245 February 2024 Cessation of Cpa Global Management Services Limited as a person with significant control on 2023-09-29

View Document

05/02/245 February 2024 Notification of Camelot Uk Bidco Limited as a person with significant control on 2023-09-29

View Document

18/10/2318 October 2023 Accounts for a small company made up to 2022-12-31

View Document

12/10/2312 October 2023 Termination of appointment of Jaspal Kaur Chahal as a director on 2023-09-30

View Document

11/10/2311 October 2023 Appointment of Mr Martin Leslie Reeves as a director on 2023-09-30

View Document

03/04/233 April 2023 Termination of appointment of Dawn Heaney Kirkbride Logan Keeffe as a secretary on 2023-03-31

View Document

03/04/233 April 2023 Appointment of Mr Martin Reeves as a secretary on 2023-03-31

View Document

22/03/2322 March 2023 Accounts for a small company made up to 2021-12-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

11/10/2111 October 2021 Accounts for a small company made up to 2020-12-31

View Document

30/12/2030 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM SUITE 110 WEST GEORGE STREET GLASGOW G2 1QX SCOTLAND

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM DELTA HOUSE THIRD FLOOR 50 WEST NILE STREET GLASGOW G1 2NP

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID KENNEDY

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, SECRETARY DEBORAH KENNEDY

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED JAMES GORDON SAMSON

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR SIMON LINLEY WEBSTER

View Document

22/04/2022 April 2020 SECRETARY APPOINTED DAWN HEANEY KIRKBRIDE LOGAN KEEFFE

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CPA GLOBAL MANAGEMENT SERVICES LIMITED

View Document

01/04/201 April 2020 CESSATION OF MICHAEL ROBERT PHILLIPS AS A PSC

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4399510002

View Document

24/10/1924 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4399510001

View Document

18/07/1918 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

03/10/183 October 2018 ADOPT ARTICLES 19/09/2018

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4399510002

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4399510001

View Document

18/09/1818 September 2018 CESSATION OF DAVID ANTHONY KENNEDY AS A PSC

View Document

18/09/1818 September 2018 CESSATION OF JACQUES GEVERS AS A PSC

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROBERT PHILLIPS

View Document

12/06/1812 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY KENNEDY / 01/01/2017

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY KENNEDY / 13/12/2016

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/08/1618 August 2016 PREVSHO FROM 31/08/2016 TO 31/12/2015

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/05/165 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH KENNEDY / 05/05/2016

View Document

28/01/1628 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM QUEENS HOUSE 29 ST. VINCENT PLACE GLASGOW G1 2DT

View Document

12/01/1512 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

13/02/1413 February 2014 PREVSHO FROM 31/01/2014 TO 31/08/2013

View Document

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

12/06/1312 June 2013 30/05/13 STATEMENT OF CAPITAL GBP 1000

View Document

09/01/139 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company