ENVISION DESIGN GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/05/249 May 2024 | Total exemption full accounts made up to 2023-10-31 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-23 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Cessation of Leela Homes Limited as a person with significant control on 2022-09-14 |
20/10/2220 October 2022 | Notification of Ryecroft Holdings Limited as a person with significant control on 2022-09-14 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-18 with updates |
22/09/2222 September 2022 | Memorandum and Articles of Association |
22/09/2222 September 2022 | Resolutions |
22/09/2222 September 2022 | Resolutions |
22/09/2222 September 2022 | Resolutions |
21/09/2221 September 2022 | Change of share class name or designation |
16/09/2216 September 2022 | Termination of appointment of Gary Scott as a director on 2022-09-14 |
16/09/2216 September 2022 | Termination of appointment of Jason Brand as a director on 2022-09-14 |
13/09/2213 September 2022 | Current accounting period extended from 2022-07-31 to 2022-10-31 |
22/04/2222 April 2022 | Resolutions |
22/04/2222 April 2022 | Memorandum and Articles of Association |
22/04/2222 April 2022 | Resolutions |
22/04/2222 April 2022 | Resolutions |
22/04/2222 April 2022 | Resolutions |
16/02/2216 February 2022 | Termination of appointment of Leela Homes Limited as a director on 2022-02-16 |
19/11/2119 November 2021 | Appointment of Mrs Melanie Holland as a director on 2021-11-19 |
06/10/216 October 2021 | Registered office address changed from West One West One Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD United Kingdom to 16 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 2021-10-06 |
10/08/2110 August 2021 | Registered office address changed from 1 West One Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD United Kingdom to West One West One Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 2021-08-10 |
09/08/219 August 2021 | Director's details changed for Mr Deep Somal on 2021-08-09 |
27/07/2127 July 2021 | Incorporation |
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