Advanced company searchLink opens in new window

ENCYCLIS LIMITED

Company number 05845046

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)
27 Mar 2024 MR01 Registration of charge 058450460002, created on 25 March 2024
27 Oct 2023 AP01 Appointment of Mr Andrew Oliver Leonard as a director on 14 October 2023
27 Oct 2023 TM01 Termination of appointment of Tommy John Koltis as a director on 14 October 2023
08 Aug 2023 AA Accounts for a small company made up to 31 December 2022
05 Aug 2023 TM02 Termination of appointment of Toye Oyegoke as a secretary on 23 July 2023
05 Aug 2023 AP03 Appointment of Maria Gregory as a secretary on 23 July 2023
05 Aug 2023 TM01 Termination of appointment of Priya Chowdhary as a director on 23 July 2023
17 Jul 2023 CS01 Confirmation statement made on 13 June 2023 with updates
26 Apr 2023 PSC07 Cessation of Covanta Holding Corporation as a person with significant control on 1 July 2022
26 Apr 2023 PSC02 Notification of Encyclis Bidco Limited as a person with significant control on 1 July 2022
12 Apr 2023 SH01 Statement of capital following an allotment of shares on 17 March 2023
  • GBP 2,808
07 Feb 2023 AD01 Registered office address changed from Floor 4, 7-12 Lynton House Tavistock Square London WC1H 9LT England to Floor 4, Lynton House 7-12 Tavistock Square London WC1H 9LT on 7 February 2023
02 Feb 2023 AD01 Registered office address changed from 80 Coleman Street London EC2R 5BJ United Kingdom to Floor 4, 7-12 Lynton House Tavistock Square London WC1H 9LT on 2 February 2023
02 Feb 2023 CERTNM Company name changed covanta energy LIMITED\certificate issued on 02/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-02
25 Jan 2023 SH01 Statement of capital following an allotment of shares on 20 December 2022
  • GBP 2,807
09 Nov 2022 SH01 Statement of capital following an allotment of shares on 15 September 2022
  • GBP 2,806
28 Jun 2022 AP01 Appointment of Ms Priya Chowdhary as a director on 21 June 2022
28 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
23 Jun 2022 AA Accounts for a small company made up to 31 December 2021
21 Jun 2022 TM01 Termination of appointment of Matthew Robert Mulcahy as a director on 21 June 2022
01 Aug 2021 CS01 Confirmation statement made on 13 June 2021 with updates
25 Jul 2021 AA Accounts for a small company made up to 31 December 2020
21 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 October 2020
  • GBP 2,804
27 May 2021 SH01 Statement of capital following an allotment of shares on 28 October 2020
  • GBP 2,804
27 May 2021 SH01 Statement of capital following an allotment of shares on 17 November 2020
  • GBP 2,805