Advanced company searchLink opens in new window

ENVIGO LIMITED

Company number 06413023

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)
20 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2024 AD01 Registered office address changed from 26-28 Hammersmith Grove Hammersmith Grove London W6 7BA England to Spaces 12 Hammersmith Grove London W6 7AP on 19 January 2024
19 Jan 2024 AP03 Appointment of Mrs Nidhi Supriya as a secretary on 19 January 2024
19 Jan 2024 TM02 Termination of appointment of Sunaina Jagtiani as a secretary on 10 January 2024
19 Jan 2024 CS01 Confirmation statement made on 30 October 2023 with no updates
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
15 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
05 Aug 2022 RP04AP01 Second filing for the appointment of Mrs Nidhi Supriya as a director
15 Jun 2022 AP01 Appointment of Mrs Nidhi Supriya as a director on 2 June 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 05/08/2022.
15 Jun 2022 AD01 Registered office address changed from 16 Tudor Gardens London SW13 0JS England to 26-28 Hammersmith Grove Hammersmith Grove London W6 7BA on 15 June 2022
15 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
17 Sep 2021 PSC04 Change of details for Saurabh Kumar as a person with significant control on 17 September 2021
31 Mar 2021 TM01 Termination of appointment of Karuna Kapoor as a director on 31 March 2021
25 Jan 2021 AA Total exemption full accounts made up to 31 December 2020
04 Nov 2020 PSC04 Change of details for Saurabh Kumar as a person with significant control on 4 June 2018
03 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
03 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
27 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
22 Nov 2018 AD01 Registered office address changed from 12 Cherrywood Lane Morden Surrey SM4 4HS England to 16 Tudor Gardens London SW13 0JS on 22 November 2018
12 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
01 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates