Advanced company searchLink opens in new window

ENVIGO HOLDINGS LIMITED

Company number 03006752

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with updates
31 Jan 2018 PSC07 Cessation of Andrew Baker as a person with significant control on 27 December 2017
31 Jan 2018 PSC02 Notification of Envigo Crs, Inc as a person with significant control on 27 December 2017
19 Oct 2017 PSC01 Notification of Andrew Baker as a person with significant control on 6 April 2016
19 Oct 2017 PSC07 Cessation of Envigo Rms Inc as a person with significant control on 3 October 2017
03 Oct 2017 AA Full accounts made up to 31 December 2016
12 Jul 2017 TM01 Termination of appointment of Stuart John Frith as a director on 7 July 2017
26 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
24 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2016 CC04 Statement of company's objects
22 Nov 2016 MR04 Satisfaction of charge 030067520015 in full
22 Nov 2016 MR04 Satisfaction of charge 030067520009 in full
22 Nov 2016 MR04 Satisfaction of charge 030067520011 in full
22 Nov 2016 MR04 Satisfaction of charge 030067520016 in full
09 Nov 2016 MR01 Registration of charge 030067520018, created on 3 November 2016
10 Oct 2016 AA Full accounts made up to 31 December 2015
04 Oct 2016 AP01 Appointment of Mr Stephen Daniel Symonds as a director on 3 October 2016
03 Oct 2016 TM01 Termination of appointment of Christopher David Brown as a director on 3 October 2016
07 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
06 Jan 2016 AD02 Register inspection address has been changed to Hollows Farm Alconbury Huntingdon Cambridgeshire PE28 4HS
05 Nov 2015 AP03 Appointment of Mr Michael Gregory O'reilly as a secretary on 15 September 2015
12 Oct 2015 AA Full accounts made up to 31 December 2014
28 Sep 2015 TM02 Termination of appointment of Martin Joseph Doherty as a secretary on 15 September 2015
18 Sep 2015 CERTNM Company name changed harlan international LIMITED\certificate issued on 18/09/15
  • RES15 ‐ Change company name resolution on 2015-09-15
18 Sep 2015 CONNOT Change of name notice