Advanced company searchLink opens in new window

ENVA MIDCO LIMITED

Company number 10692821

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)
06 Jan 2024 AA Full accounts made up to 31 March 2023
21 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
20 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
08 Dec 2022 AA Full accounts made up to 31 March 2022
10 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
06 Jan 2022 AA Full accounts made up to 31 March 2021
06 Apr 2021 AA Full accounts made up to 31 March 2020
11 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
10 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
03 Jan 2020 AA Full accounts made up to 31 March 2019
28 Feb 2019 TM01 Termination of appointment of Bill Joseph Power as a director on 28 February 2019
09 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
08 Jan 2019 PSC05 Change of details for Gwe Topco Limited as a person with significant control on 17 April 2018
18 Dec 2018 AA Full accounts made up to 31 March 2018
17 Jul 2018 CH01 Director's details changed for Mr Bill Joseph Power on 29 June 2018
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
23 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 23 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
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 TM01 Termination of appointment of James Michael Gunton as a director on 30 May 2017
07 Jun 2017 TM01 Termination of appointment of Timothy Edward Easingwood as a director on 30 May 2017
07 Jun 2017 TM01 Termination of appointment of Timothy Edward Easingwood as a director on 30 May 2017