ENVANTA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

18/08/2518 August 2025 Change of details for Mr Vadim Nanu as a person with significant control on 2025-08-18

View Document

15/08/2515 August 2025 Director's details changed for Vadim Nanu on 2025-08-13

View Document

28/07/2528 July 2025 Confirmation statement made on 2025-07-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/03/248 March 2024 Registered office address changed from Overwater Homefield Road Saltford Bristol BS31 3EG England to Unit 4 Corum 2 Crown Way Warmley Bristol BS30 8FJ on 2024-03-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/08/2311 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

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

View Accounts

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

01/08/191 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM MALTRAVERS HOUSE PETTERS WAY YEOVIL SOMERSET BA20 1SH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/152 September 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM C/O PERKS SIMM CHARTERED ACCOUNTANTS THE OLD RECTORY SOUTH WALKS ROAD DORCHESTER DORSET DT1 1DT

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/08/1415 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/08/132 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/08/127 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/08/111 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MRS CEZARA NANU

View Document

10/09/1010 September 2010 CURRSHO FROM 31/07/2011 TO 31/12/2010

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 3 GILLARD ROAD BRISTOL BS15 8AR

View Document

23/07/1023 July 2010 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