ENVISIONX LTD

Company Documents

DateDescription
06/06/246 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

05/09/235 September 2023 Liquidators' statement of receipts and payments to 2023-06-26

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

22/12/2122 December 2021 Termination of appointment of Patrick Scutt as a director on 2021-12-16

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR ZHENG ZHANG

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR VLADYSLAV KUSHKA

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR MARK WOOD

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN COMPTON / 25/09/2019

View Document

30/06/1930 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR JULIAN COMPTON

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR PATRICK SCUTT

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 37-41 BEDFORD ROW LONDON WC1R 4JH UNITED KINGDOM

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 301 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR SABEENA JAMADAR

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/08/1727 August 2017 APPOINTMENT TERMINATED, DIRECTOR WENYI WANG

View Document

16/08/1716 August 2017 CHANGE CORPORATE AS SECRETARY

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, SECRETARY JORDAN COSEC LIMITED

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ZHENG ZHANG / 15/05/2017

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VLADYSLAV KUSHKA / 15/05/2017

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ZHENG ZHANG / 15/01/2017

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/03/1715 March 2017 30/09/16 STATEMENT OF CAPITAL GBP 11244.89

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MRS SABEENA JAMADAR

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MISS WENYI WANG

View Document

09/03/179 March 2017 ADOPT ARTICLES 30/09/2016

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/03/1616 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ZHENG ZHANG / 11/01/2016

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VLADYSLAV KUSHKA / 11/01/2016

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 189 PICCADILLY LONDON W1J 9ES

View Document

18/01/1618 January 2016 20/12/15 STATEMENT OF CAPITAL GBP 9000

View Document

18/01/1618 January 2016 VARYING SHARE RIGHTS AND NAMES

View Document

18/01/1618 January 2016 COMPANYS ARTICLES SHALL NOT APPLY TO ANY ISSUE OF SHARES MADE WITHIN 28 DAYS 20/12/2015

View Document

12/01/1612 January 2016 SECOND FILING WITH MUD 11/03/15 FOR FORM AR01

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/08/1512 August 2015 ADOPT ARTICLES 22/07/2015

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR VLADYSLAV KUSHKA

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR AI NAKAMA

View Document

13/03/1513 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR ZHENG ZHANG

View Document

26/09/1426 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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