Advanced company searchLink opens in new window

ENVOY LIMITED

Company number SC439951

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)
05 Feb 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
05 Feb 2024 PSC07 Cessation of Cpa Global Management Services Limited as a person with significant control on 29 September 2023
05 Feb 2024 PSC02 Notification of Camelot Uk Bidco Limited as a person with significant control on 29 September 2023
18 Oct 2023 AA Accounts for a small company made up to 31 December 2022
12 Oct 2023 TM01 Termination of appointment of Jaspal Kaur Chahal as a director on 30 September 2023
11 Oct 2023 AP01 Appointment of Mr Martin Leslie Reeves as a director on 30 September 2023
03 Apr 2023 TM02 Termination of appointment of Dawn Heaney Kirkbride Logan Keeffe as a secretary on 31 March 2023
03 Apr 2023 AP03 Appointment of Mr Martin Reeves as a secretary on 31 March 2023
22 Mar 2023 AA Accounts for a small company made up to 31 December 2021
27 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
13 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
11 Oct 2021 AA Accounts for a small company made up to 31 December 2020
08 Sep 2021 AP01 Appointment of Ms Jaspal Kaur Chahal as a director on 31 August 2021
08 Sep 2021 TM01 Termination of appointment of Stephen Hartman as a director on 31 August 2021
10 Mar 2021 AP01 Appointment of Mr Andrew Graham Wright as a director on 4 February 2021
10 Mar 2021 TM01 Termination of appointment of Simon Linley Webster as a director on 16 February 2021
10 Mar 2021 TM01 Termination of appointment of James Gordon Samson as a director on 16 February 2021
10 Mar 2021 AP01 Appointment of Mr Stephen Hartman as a director on 4 February 2021
11 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with updates
07 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
07 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
07 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
30 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
02 Oct 2020 AD01 Registered office address changed from Suite 110 West George Street Glasgow G2 1QX Scotland to Suite 110, 111 West George Street Glasgow G2 1QX on 2 October 2020
18 Aug 2020 AD01 Registered office address changed from Delta House Third Floor 50 West Nile Street Glasgow G1 2NP to Suite 110 West George Street Glasgow G2 1QX on 18 August 2020