ENVIREDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

02/05/252 May 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

04/07/234 July 2023 Registered office address changed from Battersea Studios Silverthorne Road London SW8 3HE England to Unit 2, 25 Effie Road London SW6 1EL on 2023-07-04

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/05/235 May 2023 Micro company accounts made up to 2022-05-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

07/10/217 October 2021 Registered office address changed from 521-525 Battersea Park Road London SW11 3BN England to Battersea Studios Silverthorne Road London SW8 3HE on 2021-10-07

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

06/08/216 August 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 88 PETERBOROUGH ROAD LONDON SW6 3HH

View Document

19/06/1919 June 2019 DISS40 (DISS40(SOAD))

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

14/06/1714 June 2017 DISS40 (DISS40(SOAD))

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/07/1516 July 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PURDON

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MISS ROSALBA TALIA

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM GLOBAL HOUSE 5A SANDY'S ROW LONDON E1 7HW

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN RUTLAND

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFERY WHELAN

View Document

27/03/1527 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

16/02/1516 February 2015 COMPANY NAME CHANGED ACO TRADE LTD CERTIFICATE ISSUED ON 16/02/15

View Document

22/05/1422 May 2014 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