Advanced company searchLink opens in new window

ENVAR COMPOSTING GROUP LIMITED

Company number 04922291

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)
30 Jan 2025 AA Full accounts made up to 30 April 2024
30 Dec 2024 MA Memorandum and Articles of Association
30 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Dec 2024 MR01 Registration of charge 049222910006, created on 17 December 2024
09 Oct 2024 CS01 Confirmation statement made on 6 October 2024 with no updates
08 Feb 2024 PSC05 Change of details for Envar Organics Limited as a person with significant control on 5 February 2024
07 Feb 2024 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
06 Feb 2024 AD02 Register inspection address has been changed from Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE United Kingdom to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
05 Feb 2024 TM01 Termination of appointment of Graeme Kenneth Charles Vincent as a director on 18 January 2024
05 Feb 2024 TM01 Termination of appointment of Simon Musther as a director on 18 January 2024
05 Feb 2024 AD01 Registered office address changed from C/O Biogen Milton Parc Milton Ernest Bedford MK44 1YU England to Stanford Bridge Farm Station Road Pluckley Kent TN27 0RU on 5 February 2024
05 Feb 2024 AA01 Current accounting period extended from 31 March 2024 to 30 April 2024
03 Feb 2024 TM01 Termination of appointment of Robert Joseph Parker as a director on 18 January 2024
03 Feb 2024 TM01 Termination of appointment of Cathryn Lister as a director on 18 January 2024
03 Feb 2024 AP01 Appointment of Trevor Lewis Heathcote as a director on 18 January 2024
03 Feb 2024 AP01 Appointment of Mr Andrew Mark Sibley as a director on 18 January 2024
31 Jan 2024 PSC05 Change of details for Tamar Organics Limited as a person with significant control on 24 January 2024
24 Jan 2024 CERTNM Company name changed tj composting group LIMITED\certificate issued on 24/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-24
18 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
18 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
18 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
18 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
06 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
06 Jan 2023 AD02 Register inspection address has been changed from Elgin House Billing Road Northampton NN1 5AU England to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE
29 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022