ENVIROLIGHT TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN SCOTT

View Document

18/06/1718 June 2017 REGISTERED OFFICE CHANGED ON 18/06/2017 FROM
2 KYMES COURT 4 ROXETH HILL
HARROW
MIDDLESEX
HA2 0LA

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/05/1619 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/05/1521 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, SECRETARY IMAGINE BUSINESS COSEC LTD

View Document

20/05/1520 May 2015 SECRETARY APPOINTED MR JULIAN SCOTT

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM
230 COMMERCIAL ROAD
LONDON
E1 2NB

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/05/1415 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/05/1322 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

22/05/1222 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 92 MURRAY GROVE LONDON N1 7QJ UNITED KINGDOM

View Document

05/07/115 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 CORPORATE SECRETARY APPOINTED IMAGINE BUSINESS COSEC LTD

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, SECRETARY VIRAJ GUNNOWREE

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR MAJURATHAN RAGUNATHAN

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 230 COMMERCIAL ROAD LONDON E1 2NB

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN SCOTT

View Document

12/07/1012 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / VIRAJ GUNNOWREE / 24/04/2010

View Document

25/05/1025 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN SCOTT / 24/04/2010

View Document

04/11/094 November 2009 COMPANY NAME CHANGED ENVIROLIGHT TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 04/11/09

View Document

04/11/094 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/11/094 November 2009 CHANGE OF NAME 04/11/2009

View Document

24/10/0924 October 2009 CHANGE OF NAME 03/09/2009

View Document

24/10/0924 October 2009 COMPANY NAME CHANGED LONDON BIODIESEL LIMITED CERTIFICATE ISSUED ON 24/10/09

View Document

27/05/0927 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/09/08

View Document

24/04/0724 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information