ENZYGO GEOENVIRONMENTAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

14/04/2514 April 2025 Resolutions

View Document

14/04/2514 April 2025 Memorandum and Articles of Association

View Document

08/04/258 April 2025 Registration of charge 100441800004, created on 2025-04-04

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with updates

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

24/10/2324 October 2023 Cessation of Peter Roy Cumberlidge as a person with significant control on 2023-10-13

View Document

24/10/2324 October 2023 Cessation of Kevin John Parr as a person with significant control on 2023-10-13

View Document

18/10/2318 October 2023 Appointment of Dr Rachel Ryan as a director on 2023-10-13

View Document

18/10/2318 October 2023 Termination of appointment of Peter Roy Cumberlidge as a director on 2023-10-13

View Document

18/10/2318 October 2023 Termination of appointment of Kevin John Parr as a director on 2023-10-13

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Termination of appointment of Angela Mary Parr as a director on 2022-04-25

View Document

11/05/2211 May 2022 Termination of appointment of Christina Mary Cumberlidge as a director on 2022-04-25

View Document

11/05/2211 May 2022 Termination of appointment of Rachel Mary Ryan as a director on 2022-04-25

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/01/2122 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM STAG HOUSE THE CHIPPING WOTTON-UNDER-EDGE GLOUCESTERSHIRE GL12 7AD UNITED KINGDOM

View Document

19/11/1919 November 2019 ADOPT ARTICLES 23/09/2019

View Document

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENZYGO HOLDINGS LIMITED

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/10/1820 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROY CUMBERLIDGE / 30/04/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARY PARR / 30/04/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN PARR / 30/04/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR RACHEL MARY RYAN / 30/04/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES TRAVIS / 30/04/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA CUMBERLIDGE / 30/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100441800002

View Document

14/08/1714 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100441800001

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/06/1617 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100441800001

View Document

04/03/164 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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