- Company Overview for ENVA TOPCO LIMITED (10692707)
- Filing history for ENVA TOPCO LIMITED (10692707)
- People for ENVA TOPCO LIMITED (10692707)
- More for ENVA TOPCO LIMITED (10692707)
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
|
|
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
|
|
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
|
|
04 Sep 2020 | SH08 | Change of share class name or designation | |
18 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
17 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
07 Jun 2017 | AP01 | Appointment of Mr Michael Thomas Tracey as a director on 30 May 2017 |