ENVOY GLOBAL UNITED KINGDOM LIMITED
Company number 12211243
- Company Overview for ENVOY GLOBAL UNITED KINGDOM LIMITED (12211243)
- Filing history for ENVOY GLOBAL UNITED KINGDOM LIMITED (12211243)
- People for ENVOY GLOBAL UNITED KINGDOM LIMITED (12211243)
- More for ENVOY GLOBAL UNITED KINGDOM LIMITED (12211243)
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) |
---|---|---|---|
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Sep 2022 | TM01 | Termination of appointment of Brendan William Coggan as a director on 15 September 2022 | |
28 Sep 2022 | AP01 | Appointment of Ms Sophy Frances King as a director on 15 September 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with updates | |
04 May 2022 | AP01 | Appointment of Mr Brendan William Coggan as a director on 30 April 2022 | |
04 May 2022 | TM01 | Termination of appointment of Manu Sanjay Sivanandam as a director on 30 April 2022 | |
22 Dec 2021 | AP01 | Appointment of Mr Manu Sanjay Sivanandam as a director on 1 November 2021 | |
10 May 2021 | PSC07 | Cessation of General Catalyst Group Vii L.P. as a person with significant control on 15 April 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with updates | |
07 May 2021 | PSC02 | Notification of Envoy International Holdings, Inc as a person with significant control on 15 April 2021 | |
07 May 2021 | PSC07 | Cessation of Catalyst Investors Qp Iv L.P. as a person with significant control on 15 April 2021 | |
11 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 16 September 2020 with updates | |
07 Oct 2020 | AD01 | Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT BS1 2NT United Kingdom to 49 Greek Street London W1D 4EG on 7 October 2020 | |
18 May 2020 | AD01 | Registered office address changed from 49 Greek Street London W1D 4EG United Kingdom to 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT BS1 2NT on 18 May 2020 | |
18 May 2020 | AA01 | Current accounting period extended from 30 September 2020 to 31 December 2020 | |
20 Jan 2020 | CH01 | Director's details changed for Richard Burke Burke Jr on 16 January 2020 | |
17 Jan 2020 | AD01 | Registered office address changed from Floor 11 Whitefriars Lewins Mead Bristol BS1 2NT England to 49 Greek Street London W1D 4EG on 17 January 2020 | |
17 Jan 2020 | TM02 | Termination of appointment of Margaret Marie Miller as a secretary on 13 January 2020 | |
17 Jan 2020 | AP03 | Appointment of Paul David Beare as a secretary on 13 January 2020 | |
17 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-17
|