Advanced company searchLink opens in new window

ENVIROVENT LIMITED

Company number 06297061

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)
24 Jul 2018 TM01 Termination of appointment of Caroline Kay Wright as a director on 16 July 2018
12 Jul 2018 AA Full accounts made up to 31 December 2017
03 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
30 Jun 2017 AA Full accounts made up to 31 December 2016
28 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
28 Jun 2017 PSC01 Notification of Andrew Makin as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of Jose Palau Mallol as a person with significant control on 6 April 2016
14 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,200,000
23 May 2016 AA Full accounts made up to 31 December 2015
18 Dec 2015 AP01 Appointment of Mrs Caroline Kay Wright as a director on 1 December 2015
26 Nov 2015 TM01 Termination of appointment of Nicholas Heaton as a director on 1 September 2015
19 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-19
  • GBP 1,200,000
19 Jul 2015 CH03 Secretary's details changed for Samantha Robinson on 17 October 2014
16 May 2015 AA Full accounts made up to 31 December 2014
21 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,200,000
21 Jul 2014 CH01 Director's details changed for Hilario Tome on 15 July 2014
21 Jul 2014 CH01 Director's details changed for Carlos Campderros on 15 July 2014
21 Jul 2014 CH01 Director's details changed for Eugene Scotcher on 15 July 2014
21 Jul 2014 CH01 Director's details changed for Nicholas Heaton on 15 July 2014
12 Jun 2014 AA Full accounts made up to 31 December 2013
24 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Dec 2013 SH19 Statement of capital on 31 December 2013
  • GBP 1,200,000
31 Dec 2013 CAP-SS Solvency statement dated 20/12/13
31 Dec 2013 SH20 Statement by directors
31 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital