- Company Overview for ENVA UK BIDCO LIMITED (10693007)
- Filing history for ENVA UK BIDCO LIMITED (10693007)
- People for ENVA UK BIDCO LIMITED (10693007)
- Charges for ENVA UK BIDCO LIMITED (10693007)
- More for ENVA UK BIDCO LIMITED (10693007)
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 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
27 Nov 2023 | AA | Full accounts made up to 31 March 2023 | |
07 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
11 Apr 2022 | MR01 | Registration of charge 106930070004, created on 25 March 2022 | |
02 Feb 2022 | MR04 | Satisfaction of charge 106930070002 in full | |
02 Feb 2022 | MR04 | Satisfaction of charge 106930070001 in full | |
02 Feb 2022 | MR01 | Registration of charge 106930070003, created on 25 January 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 Debtco Limited as a person with significant control on 17 April 2018 | |
20 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
|
|
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 | |
25 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates |