ENVOLVE TECHNOLOGY LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Director's details changed for Mark Darren Smith on 2023-09-18

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

27/02/2527 February 2025 Termination of appointment of Tanit Sau Ying Curry as a director on 2025-02-25

View Document

27/02/2527 February 2025 Statement of capital following an allotment of shares on 2025-02-25

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/10/247 October 2024 Statement of capital following an allotment of shares on 2024-10-02

View Document

14/05/2414 May 2024 Statement of capital following an allotment of shares on 2024-03-18

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/11/232 November 2023 Statement of capital following an allotment of shares on 2023-10-09

View Document

27/09/2327 September 2023 Appointment of Mr Simon John Norris as a director on 2023-09-27

View Document

27/09/2327 September 2023 Termination of appointment of Vivien Pell as a director on 2023-09-27

View Document

27/09/2327 September 2023 Termination of appointment of Jonathan David Pell as a director on 2023-09-27

View Document

27/09/2327 September 2023 Appointment of Mr Richard James Williams as a director on 2023-09-27

View Document

27/09/2327 September 2023 Appointment of Tanit Sau Ying Curry as a director on 2023-09-27

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2023-09-19

View Document

15/09/2315 September 2023 Resolutions

View Document

15/09/2315 September 2023 Resolutions

View Document

15/09/2315 September 2023 Resolutions

View Document

13/09/2313 September 2023 Statement of capital following an allotment of shares on 2023-09-05

View Document

22/06/2322 June 2023 Termination of appointment of Emma Clare Edney Smith as a director on 2023-06-21

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

26/04/2326 April 2023 Statement of capital following an allotment of shares on 2023-04-18

View Document

26/04/2326 April 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

26/04/2326 April 2023 Statement of capital following an allotment of shares on 2023-03-23

View Document

21/12/2221 December 2022 Statement of capital following an allotment of shares on 2022-12-14

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-10-03

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-05-31

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Memorandum and Articles of Association

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

06/01/226 January 2022 Registered office address changed from 3 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA United Kingdom to Merlin House Priory Drive Newport NP18 2HJ on 2022-01-06

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

26/10/2126 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

11/07/1911 July 2019 ADOPT ARTICLES 18/06/2019

View Document

27/06/1927 June 2019 18/06/19 STATEMENT OF CAPITAL GBP 3239.52

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR DONALD KEIR

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA CLARE EDNEY SMITH / 12/06/2018

View Document

26/05/1826 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 2543.98

View Document

19/04/1819 April 2018 NOTIFICATION OF PSC STATEMENT ON 01/11/2017

View Document

13/04/1813 April 2018 CESSATION OF EMMA CLARE EDNEY SMITH AS A PSC

View Document

13/04/1813 April 2018 01/11/17 STATEMENT OF CAPITAL GBP 2543.09

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM MEMBEROO EXCALIBUR HOUSE LANGSTONE BUSINESS PARK NEWPORT NP18 2HJ UNITED KINGDOM

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM C/O INDYCUBE THE BUSINESS LOFT ROYAL CHAMBERS HIGH STREET NEWPORT NP20 1DD

View Document

17/10/1717 October 2017 21/09/17 STATEMENT OF CAPITAL GBP 2126.93

View Document

17/10/1717 October 2017 21/09/17 STATEMENT OF CAPITAL GBP 2126.93

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

08/03/178 March 2017 ADOPT ARTICLES 20/02/2017

View Document

06/03/176 March 2017 23/02/17 STATEMENT OF CAPITAL GBP 2014.9

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WESTBROOK

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM LAKIN ROSE LIMITED PIONEER HOUSE VISION PARK HISTON CAMBRIDGE CAMBRIDGESHIRE CB24 9NL

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/10/1613 October 2016 03/10/16 STATEMENT OF CAPITAL GBP 1732.08

View Document

13/10/1613 October 2016 22/09/16 STATEMENT OF CAPITAL GBP 1718.95

View Document

01/06/161 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

20/01/1620 January 2016 06/01/16 STATEMENT OF CAPITAL GBP 1549.74

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/10/1530 October 2015 15/10/15 STATEMENT OF CAPITAL GBP 1514.56

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MRS VIVIEN PELL

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED DR JONATHAN DAVID PELL

View Document

22/09/1522 September 2015 SUB-DIVISION 21/01/15

View Document

22/09/1522 September 2015 ADOPT ARTICLES 22/01/2015

View Document

22/09/1522 September 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

22/09/1522 September 2015 COMPANY BUSINESS 22/01/2015

View Document

02/09/152 September 2015 03/06/15 STATEMENT OF CAPITAL GBP 1273.37

View Document

10/07/1510 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SHAWNE WESTBROOK / 19/05/2015

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA CLARE EDNEY SMITH / 19/05/2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR DONALD ANTHONY KEIR / 19/05/2015

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/03/153 March 2015 22/01/15 STATEMENT OF CAPITAL GBP 1209.74

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 14A FOREST GATE PEWSHAM CHIPPENHAM WILTSHIRE SN15 3RS

View Document

01/10/141 October 2014 PREVEXT FROM 31/05/2014 TO 30/09/2014

View Document

01/07/141 July 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA JOHNSON

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA CLARE EDNEY SMITH / 20/09/2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MARY JOHNSON / 20/09/2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR DONALD ANTHONY KEIR / 20/09/2013

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 16A FOREST GATE PEWSHAM CHIPPENHAM SN15 3RS UNITED KINGDOM

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SHAWNE WESTBROOK / 20/09/2013

View Document

29/05/1329 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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