Advanced company searchLink opens in new window

ENVIROGEN GROUP UK LIMITED

Company number 04996871

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)
15 Feb 2018 AA Full accounts made up to 31 December 2016
08 Jan 2018 AP01 Appointment of Mr Timothy Charles Metcalfe as a director on 4 January 2018
28 Dec 2017 PSC01 Notification of Donald Scott Malvenan as a person with significant control on 2 June 2017
28 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
28 Dec 2017 PSC07 Cessation of Joanne Kennedy-Reardon as a person with significant control on 2 June 2017
20 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2017 AP01 Appointment of Mr Matthew John Barker as a director on 4 July 2017
04 Jul 2017 AP03 Appointment of Mr Matthew John Barker as a secretary on 3 July 2017
15 Jun 2017 AP01 Appointment of Mr Donald Scott Malvenan as a director on 2 June 2017
15 Jun 2017 TM01 Termination of appointment of Joanne Kennedy-Reardon as a director on 2 June 2017
15 Jun 2017 TM02 Termination of appointment of Joanne Kennedy-Reardon as a secretary on 2 June 2017
31 Jan 2017 MR04 Satisfaction of charge 4 in full
20 Jan 2017 MR04 Satisfaction of charge 5 in full
22 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
27 May 2016 MR01 Registration of charge 049968710006, created on 27 May 2016
13 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 61,689.931
03 Dec 2015 TM01 Termination of appointment of Riccardo Umberto Segat as a director on 21 October 2015
23 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2015 CERTNM Company name changed amplio filtration holdings LIMITED\certificate issued on 18/11/15
  • RES15 ‐ Change company name resolution on 2015-10-29
18 Nov 2015 CONNOT Change of name notice
29 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 61,689.931
28 Aug 2014 AA Group of companies' accounts made up to 31 December 2013