Advanced company searchLink opens in new window

ENVA TOPCO LIMITED

Company number 10692707

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)
27 Nov 2023 AA Group of companies' accounts made up to 31 March 2023
26 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with updates
18 Sep 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
07 Jul 2023 TM01 Termination of appointment of Timothy Edward Easingwood as a director on 16 June 2023
07 Jul 2023 TM01 Termination of appointment of James Michael Gunton as a director on 16 June 2023
07 Jul 2023 TM01 Termination of appointment of John Gerard Moore as a director on 16 June 2023
07 Jul 2023 TM01 Termination of appointment of Niall James Wall as a director on 16 June 2023
07 Jul 2023 TM01 Termination of appointment of Michael Thomas Tracey as a director on 16 June 2023
07 Jul 2023 PSC02 Notification of Cube Resource Recovery Europe Limited as a person with significant control on 16 June 2023
07 Jul 2023 PSC07 Cessation of Exponent Private Equity Partners Gp Iii, Lp as a person with significant control on 16 June 2023
06 Mar 2023 OC S125 order of court
03 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 21 August 2020
03 Mar 2023 SH08 Change of share class name or designation
03 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 3 September 2021
03 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 21 August 2022
03 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 14 January 2019
03 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 10 January 2018
02 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 October 2021
  • GBP 2,246.3598
02 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 April 2018
  • GBP 1,697.8665
08 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
11 Nov 2022 CS01 Confirmation statement made on 21 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/03/2023.
09 Feb 2022 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • GBP 2,176.3598
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2023.
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/03/2023.
22 Jan 2021 AAMD Amended group of companies' accounts made up to 31 March 2020