ENVISION DISTRIBUTION AND STORAGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/06/257 June 2025 | Unaudited abridged accounts made up to 2024-07-31 |
02/06/252 June 2025 | Registered office address changed from 29 Bradford Street Walsall WS1 1PN England to 46 Prince Street Walsall WS2 9JH on 2025-06-02 |
02/10/242 October 2024 | Compulsory strike-off action has been discontinued |
02/10/242 October 2024 | Compulsory strike-off action has been discontinued |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
25/09/2425 September 2024 | Confirmation statement made on 2024-07-11 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
17/12/2317 December 2023 | Unaudited abridged accounts made up to 2023-07-31 |
28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
25/10/2325 October 2023 | Confirmation statement made on 2023-07-11 with no updates |
13/10/2313 October 2023 | Compulsory strike-off action has been suspended |
13/10/2313 October 2023 | Compulsory strike-off action has been suspended |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
20/12/2220 December 2022 | Director's details changed for Mr Ranveer Singh on 2020-04-01 |
20/12/2220 December 2022 | Change of details for Mr Ranveer Singh as a person with significant control on 2019-04-01 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
26/04/2226 April 2022 | Total exemption full accounts made up to 2021-07-31 |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
11/10/2111 October 2021 | Confirmation statement made on 2021-07-11 with updates |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
29/03/2129 March 2021 | 31/07/19 TOTAL EXEMPTION FULL |
23/03/2123 March 2021 | REGISTERED OFFICE CHANGED ON 23/03/2021 FROM 238 WEDNESBURY ROAD WALSALL WEST MIDLANDS WS2 9QN ENGLAND |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
22/10/1922 October 2019 | DISS40 (DISS40(SOAD)) |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
01/10/191 October 2019 | FIRST GAZETTE |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
04/04/194 April 2019 | CESSATION OF MOHAMMED NIDEEM RABBI AS A PSC |
04/04/194 April 2019 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RABBI |
04/04/194 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JAGDEEP SANGHERA |
04/04/194 April 2019 | CESSATION OF JAGDEEP SINGH SANGHERA AS A PSC |
19/07/1819 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED NIDEEM RABBI / 12/07/2018 |
18/07/1818 July 2018 | PSC'S CHANGE OF PARTICULARS / MR MOHAMMED NADEEM RABBI / 12/07/2018 |
12/07/1812 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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