ENVISAGE CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
14/05/2514 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
22/07/2422 July 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-01 with updates |
18/08/2318 August 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-01 with updates |
26/09/2226 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-01 with updates |
06/08/216 August 2021 | Director's details changed for Mr Rajesh Sudhir on 2021-08-06 |
06/08/216 August 2021 | Secretary's details changed for Mrs Sunita Sudhir on 2021-08-06 |
06/08/216 August 2021 | Registered office address changed from 63 Newstead Way Loughborough Leicestershire LE11 2UA to 148 Cotes Road Barrow upon Soar Loughborough Leicestershire LE12 8JT on 2021-08-06 |
06/08/216 August 2021 | Change of details for Envisage Global Holdings Limited as a person with significant control on 2021-08-06 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/09/195 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
07/11/187 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
11/08/1711 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/05/1612 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
15/04/1615 April 2016 | ARTICLES OF ASSOCIATION |
31/03/1631 March 2016 | ALTER ARTICLES 16/03/2016 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/05/1518 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/05/1415 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/05/1227 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
25/05/1125 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
24/05/1124 May 2011 | SECRETARY APPOINTED MRS SUNITA SUDHIR |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/11/102 November 2010 | 01/06/10 STATEMENT OF CAPITAL GBP 10 |
02/07/102 July 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH SUDHIR / 01/10/2009 |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
25/09/0925 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RAJESH SUDHIR / 15/09/2009 |
25/09/0925 September 2009 | REGISTERED OFFICE CHANGED ON 25/09/2009 FROM 100 BRADDON ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5YZ UNITED KINGDOM |
01/05/091 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
01/05/081 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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