ENVY WEBSITES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewChange of details for Mr Benjamin Anthony Coates as a person with significant control on 2025-07-20

View Document

22/07/2522 July 2025 NewChange of details for Mr Benjamin Anthony Coates as a person with significant control on 2025-07-20

View Document

21/07/2521 July 2025 NewChange of details for Mr Benjamin Anthony Coates as a person with significant control on 2025-07-21

View Document

20/07/2520 July 2025 NewRegistered office address changed from 13 All Saints Road Torquay TQ1 3rd England to 21 King Edward Road Minehead TA24 5EA on 2025-07-20

View Document

20/07/2520 July 2025 NewChange of details for Mr Benjamin Anthony Coates as a person with significant control on 2025-07-20

View Document

20/07/2520 July 2025 NewDirector's details changed for Mr Benjamin Anthony Coates on 2025-07-20

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Registered office address changed from Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FA England to 13 All Saints Road Torquay TQ1 3rd on 2023-05-26

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ANTHONY COATES / 01/01/2020

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT ENGLAND

View Document

08/07/198 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN ANTHONY COATES

View Document

05/05/185 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOWE

View Document

05/05/185 May 2018 CESSATION OF MARTIN JOHN HOWE AS A PSC

View Document

05/05/185 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 12-14 THE CRESCENT TAUNTON TA1 4EB ENGLAND

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 22 THE CRESCENT TAUNTON SOMERSET TA1 4EB

View Document

17/05/1617 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

04/04/164 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 250

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

02/09/142 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 150

View Document

02/09/142 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 100

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR MARTIN JOHN HOWE

View Document

09/06/149 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM ORCHARD HOUSE WOOLMERSDON BRIDGWATER TA5 2BP ENGLAND

View Document

09/06/149 June 2014 COMPANY NAME CHANGED FORCE ONE MEDIA LIMITED CERTIFICATE ISSUED ON 09/06/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/05/1316 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