Advanced company searchLink opens in new window

ENVIROPLEX LIMITED

Company number 06738732

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)
21 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
14 Nov 2013 AD01 Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead HP3 9PH United Kingdom on 14 November 2013
27 Sep 2013 CH01 Director's details changed for Mr Joshy Mathew on 24 September 2013
27 Sep 2013 CH01 Director's details changed for Mr Amarjit Singh Hundal on 24 September 2013
27 Sep 2013 CH01 Director's details changed for Mr Shamir Pravinchandra Budhdeo on 24 September 2013
27 Sep 2013 AD01 Registered office address changed from Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR England on 27 September 2013
02 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
02 Nov 2012 TM01 Termination of appointment of Kalpna Ondhia as a director
01 Nov 2012 TM01 Termination of appointment of Kalpna Ondhia as a director
01 Nov 2012 AP01 Appointment of Mr Shamir Pravinchandra Budhdeo as a director
01 Nov 2012 AP01 Appointment of Mr Amarjit Singh Hundal as a director
01 Nov 2012 AP01 Appointment of Mr Joshy Mathew as a director
04 Oct 2012 AA Accounts for a small company made up to 31 December 2011
07 Sep 2012 TM01 Termination of appointment of Neeta Chokshi as a director
12 Jun 2012 TM02 Termination of appointment of Sanjay Budhdeo as a secretary
14 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
04 Oct 2011 AA Accounts for a small company made up to 31 December 2010
15 Jul 2011 AD01 Registered office address changed from 174 Pinner Road Harrow Middlesex HA1 4JP on 15 July 2011
17 Dec 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
18 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Jul 2010 AA Accounts for a small company made up to 31 December 2009
22 Feb 2010 CH01 Director's details changed for Mrs Kalpna Ondhia on 4 February 2010
22 Feb 2010 AR01 Annual return made up to 31 October 2009 with full list of shareholders
07 Sep 2009 225 Accounting reference date extended from 31/10/2009 to 31/12/2009
12 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1