Advanced company searchLink opens in new window

ENVIRONMENTAL GAIN LIMITED

Company number 04786703

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)
28 Oct 2024 TM01 Termination of appointment of Matthew Davies as a director on 28 October 2024
10 Sep 2024 AA Micro company accounts made up to 31 December 2023
10 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with updates
01 Jun 2024 SH01 Statement of capital following an allotment of shares on 1 February 2024
  • GBP 2.2448
30 May 2024 SH01 Statement of capital following an allotment of shares on 3 January 2024
  • GBP 2.2336
08 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 August 2023
  • GBP 2.2224
22 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 4 June 2023
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
26 Sep 2023 SH01 Statement of capital following an allotment of shares on 2 August 2023
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 08/12/2023
14 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/11/2023.
01 Nov 2022 SH01 Statement of capital following an allotment of shares on 10 October 2022
  • GBP 2.1112
24 Oct 2022 SH02 Sub-division of shares on 10 October 2022
24 Oct 2022 SH08 Change of share class name or designation
24 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of 2 ordinary shares 10/10/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2022 MA Memorandum and Articles of Association
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
21 Jun 2022 CH01 Director's details changed for Miss Nicola Kathleen Wood on 21 June 2022
01 Jun 2022 CH01 Director's details changed for Mrs Marie Winfield on 1 June 2022
24 Mar 2022 CH01 Director's details changed for Miss Nicola Kathleen Wood on 23 March 2022
07 Dec 2021 AP01 Appointment of Mr Matthew Davies as a director on 1 December 2021
06 Dec 2021 AP01 Appointment of Mrs Marie Winfield as a director on 1 December 2021
01 Oct 2021 AD01 Registered office address changed from The Old Church School Butts Hill Frome Somerset BA11 1HR to Unit 8 Westway Farm Bishop Sutton Bristol BS39 5XP on 1 October 2021
01 Sep 2021 CH01 Director's details changed for Miss Nicola Kathleen Wood on 20 August 2021
01 Sep 2021 PSC04 Change of details for Miss Nicola Kathleen Wood as a person with significant control on 20 August 2021