ENVITIA GROUP LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

16/04/2516 April 2025 Termination of appointment of David John Osborne as a director on 2025-03-14

View Document

16/12/2416 December 2024 Change of details for Project Barclay Bidco Limited as a person with significant control on 2022-11-09

View Document

14/08/2414 August 2024 Full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Amended full accounts made up to 2022-12-31

View Document

30/10/2330 October 2023 Appointment of Mr Dominic Eade as a director on 2023-10-30

View Document

23/10/2323 October 2023 Amended full accounts made up to 2021-12-31

View Document

03/08/233 August 2023 Termination of appointment of Nabil Lodey as a director on 2023-07-28

View Document

31/07/2331 July 2023 Full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Appointment of Mr David John Osborne as a director on 2023-07-07

View Document

26/06/2326 June 2023 Appointment of Alan Gaby as a director on 2023-06-23

View Document

15/06/2315 June 2023 Termination of appointment of Oliver Benjamin Drake as a secretary on 2023-06-05

View Document

15/06/2315 June 2023 Termination of appointment of Oliver Benjamin Drake as a director on 2023-06-05

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Re-registration from a public company to a private limited company

View Document

30/11/2130 November 2021 Certificate of re-registration from Public Limited Company to Private

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Re-registration of Memorandum and Articles

View Document

05/07/215 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

05/05/205 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR RICARDO SANTOS

View Document

07/05/197 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

03/07/183 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER BRACKIN

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR SHARON COOPER

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE SCOTT

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR NABIL LODEY

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR PAUL JAMES WALLER

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSS

View Document

28/11/1728 November 2017 SECRETARY APPOINTED MR PAUL JAMES WALLER

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW MOSS

View Document

21/06/1721 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PERRIN

View Document

06/05/166 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR RICHARD CHARLES GRIFFITH

View Document

21/12/1521 December 2015 SECRETARY APPOINTED MR ANDREW JOHN MOSS

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR ANDREW JOHN MOSS

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, SECRETARY MAURICE SCOTT

View Document

18/06/1518 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

13/05/1513 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

08/07/148 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MR ROGER CHARLES BRACKIN

View Document

28/05/1428 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

20/05/1320 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MAYHEAD

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY PETER MAYHEAD

View Document

14/01/1314 January 2013 SECRETARY APPOINTED MR MAURICE CHARLES SCOTT

View Document

21/08/1221 August 2012 SECRETARY APPOINTED MR PETER MICHAEL MAYHEAD

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MR PETER MICHAEL MAYHEAD

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY MAURICE SCOTT

View Document

25/06/1225 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

07/06/127 June 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 DIRECTOR APPOINTED DR MATTHEW CHARLES PERRIN

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HODSON

View Document

26/04/1126 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

17/03/1117 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

18/11/1018 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/10/1025 October 2010 VARYING SHARE RIGHTS AND NAMES

View Document

25/10/1025 October 2010 07/10/10 STATEMENT OF CAPITAL GBP 402409.20

View Document

17/06/1017 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD HODSON / 25/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN WILFRED IAN LODGE / 25/04/2010

View Document

14/07/0914 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/0921 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/093 February 2009 COMPANY NAME CHANGED ENVITIA PLC CERTIFICATE ISSUED ON 03/02/09

View Document

16/07/0816 July 2008 ARTICLES OF ASSOCIATION

View Document

16/07/0816 July 2008 ALTER ARTICLES 01/07/2008

View Document

21/05/0821 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

18/04/0718 April 2007 BALANCE SHEET

View Document

18/04/0718 April 2007 AUDITORS' STATEMENT

View Document

18/04/0718 April 2007 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

18/04/0718 April 2007 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

18/04/0718 April 2007 REREG PRI-PLC 13/04/07

View Document

18/04/0718 April 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/04/0718 April 2007 AUDITORS' REPORT

View Document

05/01/075 January 2007 COMPANY NAME CHANGED TENET TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 05/01/07

View Document

29/12/0629 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/051 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

20/05/0320 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

06/06/026 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM: NETHERLEDYS BLACKBRIDGE LANE HORSHAM WEST SUSSEX RH12 1SD

View Document

15/08/0015 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0015 August 2000

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 £ NC 1000/500000 12/06/00

View Document

20/06/0020 June 2000 S-DIV 12/06/00

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 COMPANY NAME CHANGED IT MAPPING LIMITED CERTIFICATE ISSUED ON 20/06/00

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 SECRETARY RESIGNED

View Document

04/05/004 May 2000 REGISTERED OFFICE CHANGED ON 04/05/00 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

25/04/0025 April 2000 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