Advanced company searchLink opens in new window

ENVA TOPCO LIMITED

Company number 10692707

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)
09 Feb 2022 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • GBP 2,176.3598
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2023.
09 Nov 2021 AA Group of companies' accounts made up to 31 March 2021
03 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/03/2023.
22 Jan 2021 AAMD Amended group of companies' accounts made up to 31 March 2020
13 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
18 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 03/03/2023
04 Sep 2020 SH08 Change of share class name or designation
18 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Jan 2020 AA Full accounts made up to 31 March 2019
26 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
14 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/03/2023
17 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
23 Aug 2018 AP01 Appointment of Mr John Gerard Moore as a director on 27 March 2017
06 Jun 2018 SH01 Statement of capital following an allotment of shares on 25 April 2018
  • GBP 1,697.8665
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2023.
17 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-11
13 Apr 2018 AP01 Appointment of Mr Simon Alasdair Woods as a director on 26 March 2018
25 Jan 2018 AD01 Registered office address changed from 30 Broadwick Street London W1F 8JB England to Brailwood Road Bilsthorpe Industrial Estate Bilsthorpe Newark Nottinghamshire NG22 8UA on 25 January 2018
10 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/03/2023
15 Aug 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
23 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
19 Jun 2017 SH02 Sub-division of shares on 29 May 2017
15 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2017 AD01 Registered office address changed from 12 Henrietta Street London WC2E 8LH United Kingdom to 30 Broadwick Street London W1F 8JB on 7 June 2017
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 30 May 2017
  • GBP 1,497.85
07 Jun 2017 AP01 Appointment of Mr Michael Thomas Tracey as a director on 30 May 2017