ENVIROMATE REUSE LTD

Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

08/11/228 November 2022 Registered office address changed from Unit 4 Radcliffe Road Southampton SO14 0PH England to Unit 5 Radcliffe Road Southampton SO14 0PH on 2022-11-08

View Document

14/10/2214 October 2022 Registered office address changed from First Floor, Oriac House Unit 10, the Glenmore Cetnre Shearway Business Park Folkestone Kent CT19 4RJ England to Unit 4 Radcliffe Road Southampton SO14 0PH on 2022-10-14

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM THE WORKSHOP 32-40 TONTINE STREET FOLKESTONE KENT CT20 2JU ENGLAND

View Document

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

19/12/1719 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

23/02/1623 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

30/10/1530 October 2015 29/09/15 STATEMENT OF CAPITAL GBP 202

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 20 ARCHERS COURT ROAD WHITFIELD DOVER KENT CT16 3HP ENGLAND

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

12/02/1512 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information