- Company Overview for ENVOY COMMUNICATIONS LIMITED (04642939)
- Filing history for ENVOY COMMUNICATIONS LIMITED (04642939)
- People for ENVOY COMMUNICATIONS LIMITED (04642939)
- Insolvency for ENVOY COMMUNICATIONS LIMITED (04642939)
- More for ENVOY COMMUNICATIONS LIMITED (04642939)
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) |
---|---|---|---|
24 Jan 2014 | AR01 | Annual return made up to 21 January 2014 with full list of shareholders | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
23 Jan 2013 | AD01 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom on 23 January 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
23 Jan 2013 | AD01 | Registered office address changed from 2a Newberries Avenue Radlett Hertfordshire WD7 7EW United Kingdom on 23 January 2013 | |
22 Jan 2013 | CH03 | Secretary's details changed for Lucy Harrington-Smith on 22 January 2013 | |
22 Jan 2013 | AD01 | Registered office address changed from 10 Maxwelton Close Mill Hill London NW7 3NA United Kingdom on 22 January 2013 | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
24 Jan 2012 | CH01 | Director's details changed for Steven Harrington-Smith on 1 January 2012 | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
07 Mar 2011 | AD01 | Registered office address changed from 4 Shakespeare Court Shakespeare Road Mill Hill London NW7 4BG on 7 March 2011 | |
20 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2011 | CONNOT | Change of name notice | |
08 Nov 2010 | CH01 | Director's details changed for Steven Allis Smith on 8 November 2010 | |
08 Nov 2010 | CH03 | Secretary's details changed for Lucy Harrington on 8 November 2010 | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
26 Jan 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Steven Allis Smith on 26 January 2010 | |
24 Oct 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
21 Jan 2009 | 363a | Return made up to 21/01/09; full list of members | |
30 Oct 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
28 Feb 2008 | 363a | Return made up to 21/01/08; full list of members | |
25 Jul 2007 | AA | Total exemption full accounts made up to 31 January 2007 |