ENVIRO-CAP LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

22/04/2422 April 2024 Statement of capital following an allotment of shares on 2022-08-11

View Document

11/04/2411 April 2024 Second filing of Confirmation Statement dated 2019-06-24

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/11/224 November 2022 Termination of appointment of Alexander Erben as a director on 2022-11-02

View Document

04/11/224 November 2022 Notification of Top Pack Co Limited as a person with significant control on 2022-11-02

View Document

04/11/224 November 2022 Cessation of Berlin Packaging Holding Netherlands B.V. as a person with significant control on 2022-11-02

View Document

03/11/223 November 2022 Certificate of change of name

View Document

21/09/2221 September 2022 Statement of capital following an allotment of shares on 2022-08-11

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

20/09/2220 September 2022 Change of details for Berlin Packaging Holding Netherlands B.V. as a person with significant control on 2018-05-03

View Document

16/09/2216 September 2022 Change of details for Novio Packaging Group Bv as a person with significant control on 2020-07-01

View Document

26/04/2226 April 2022 Accounts for a small company made up to 2021-12-31

View Document

30/06/2130 June 2021 Resolutions

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

01/06/201 June 2020 Confirmation statement made on 2019-06-24 with updates

View Document

23/03/2023 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

13/06/1913 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 VARYING SHARE RIGHTS AND NAMES

View Document

14/02/1914 February 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

08/02/198 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 PREVSHO FROM 31/05/2018 TO 30/04/2018

View Document

02/01/192 January 2019 COMPANY NAME CHANGED MACBEY INDUSTRIAL LTD CERTIFICATE ISSUED ON 02/01/19

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MACDONALD

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BELL

View Document

20/12/1820 December 2018 SECRETARY APPOINTED MR MARK BLAYNEY

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY PAUL BELL

View Document

13/11/1813 November 2018 ADOPT ARTICLES 20/09/2018

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED DR GARY SHEARD

View Document

24/05/1824 May 2018 ADOPT ARTICLES 03/05/2018

View Document

24/05/1824 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 CESSATION OF FINANCE YORKSHIRE EQUITY G. P. LIMITED AS A PSC

View Document

14/05/1814 May 2018 CESSATION OF VIKING FUND MANAGERS LIMITED AS A PSC

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOVIO PACKAGING GROUP BV

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR GARY SHEARD

View Document

14/05/1814 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085381840004

View Document

12/01/1812 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

06/03/176 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED DR GARY SHEARD

View Document

27/06/1627 June 2016 ADOPT ARTICLES 09/06/2016

View Document

26/06/1626 June 2016 09/06/16 STATEMENT OF CAPITAL GBP 140220.67

View Document

10/06/1610 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

08/06/168 June 2016 CONSOLIDATION 06/07/15

View Document

07/06/167 June 2016 06/07/15 STATEMENT OF CAPITAL GBP 140185.95

View Document

04/03/164 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

03/08/153 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/153 August 2015 ADOPT ARTICLES 06/07/2015

View Document

03/08/153 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1531 July 2015 AUDITOR'S RESIGNATION

View Document

21/07/1521 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085381840001

View Document

11/07/1511 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085381840004

View Document

01/06/151 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

29/01/1529 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085381840003

View Document

01/12/141 December 2014 CURREXT FROM 30/11/2014 TO 31/05/2015

View Document

13/06/1413 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM THE GATE HOUSE HAM HALL LANE NORTHALLERTON DL7 0RH ENGLAND

View Document

04/02/144 February 2014 DIRECTOR APPOINTED PAUL BELL

View Document

04/02/144 February 2014 PREVSHO FROM 31/05/2014 TO 30/11/2013

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MARK RICHARD BLAYNEY

View Document

21/08/1321 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085381840003

View Document

04/08/134 August 2013 SUB-DIVISION 16/07/13

View Document

04/08/134 August 2013 ADOPT ARTICLES 16/07/2013

View Document

04/08/134 August 2013 16/07/13 STATEMENT OF CAPITAL GBP 35100

View Document

22/07/1322 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085381840001

View Document

19/07/1319 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085381840002

View Document

21/05/1321 May 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