ENVISAGE GROUP LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

26/09/2426 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Termination of appointment of Robert Simon Joyce as a director on 2024-05-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

25/08/2325 August 2023 Termination of appointment of Tim Mark Strafford as a director on 2023-08-14

View Document

31/07/2331 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

03/03/233 March 2023 Termination of appointment of Helen Louise Walker as a director on 2023-03-03

View Document

01/02/231 February 2023 Appointment of Mr Nicholas James Colledge as a director on 2023-02-01

View Document

31/01/2331 January 2023 Termination of appointment of Sukhvinder Kaur Clark as a director on 2023-01-31

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-14 with updates

View Document

14/02/2214 February 2022 Termination of appointment of Bryan William Campbell as a director on 2022-02-11

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES ASTON

View Document

09/10/199 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COPPIN

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MRS RUTH DIANA CLAIRE HUDSON / 26/04/2019

View Document

26/04/1926 April 2019 CESSATION OF ENVISAGE INVESTMENTS LIMITED AS A PSC

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR TIM MARK STRAFFORD

View Document

08/10/188 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR JAMES ANDREW ASTON

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEVANE

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH DIANA CLAIRE HUDSON

View Document

27/11/1727 November 2017 ADOPT ARTICLES 26/10/2017

View Document

22/11/1722 November 2017 SOLVENCY STATEMENT DATED 26/10/17

View Document

22/11/1722 November 2017 REDUCE ISSUED CAPITAL 26/10/2017

View Document

22/11/1722 November 2017 22/11/17 STATEMENT OF CAPITAL GBP 1000

View Document

22/11/1722 November 2017 STATEMENT BY DIRECTORS

View Document

04/09/174 September 2017 DIRECTOR APPOINTED DR ROBERT SIMON JOYCE

View Document

30/05/1730 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 SUB-DIVISION 30/12/16

View Document

27/01/1727 January 2017 30/12/2016

View Document

27/01/1727 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

27/01/1727 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

12/05/1612 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

15/10/1515 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

17/07/1517 July 2015 SECTION 519 AUDITOR'S RESIGNATION

View Document

21/05/1521 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

21/05/1521 May 2015 31/12/14 STATEMENT OF CAPITAL GBP 11001000

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR ADRIAN MARK COPPIN

View Document

21/04/1521 April 2015 AUD STAT 519

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN DEVANE

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN HORNER

View Document

08/10/148 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE

View Document

13/01/1413 January 2014 31/12/13 STATEMENT OF CAPITAL GBP 8671000

View Document

04/10/134 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN LEE

View Document

12/07/1312 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

08/05/138 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

29/05/1229 May 2012 AUDITOR'S RESIGNATION

View Document

21/05/1221 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN EASTON

View Document

04/05/124 May 2012 AUDITOR'S RESIGNATION

View Document

02/01/122 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

10/11/1110 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/11/115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR IAN DAVID EASTON

View Document

15/04/1115 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1118 January 2011 SECRETARY APPOINTED MR NIGEL PETER HOWARD

View Document

10/05/1010 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARTIN HORNER / 01/01/2010

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOS GL50 3AT

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY GREGORY HALLETT

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR GREGORY HALLETT

View Document

07/09/097 September 2009 DIRECTOR APPOINTED BRIAN MARTIN HORNER

View Document

06/05/096 May 2009 CURRSHO FROM 30/04/2010 TO 31/12/2009

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED BRYAN CAMPBELL

View Document

15/04/0915 April 2009 DIRECTOR AND SECRETARY APPOINTED GREGORY JAMES HALLETT

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED ALASTAIR KENNETH CATTRELL

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD ENGLAND

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

14/04/0914 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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