Advanced company searchLink opens in new window

ENVA TOOMEBRIDGE LIMITED

Company number 06180804

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)
10 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 10 April 2019
26 Mar 2019 MR04 Satisfaction of charge 061808040008 in full
26 Mar 2019 MR04 Satisfaction of charge 061808040009 in full
26 Mar 2019 MR04 Satisfaction of charge 061808040011 in full
26 Mar 2019 MR04 Satisfaction of charge 061808040010 in full
11 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-08
01 Feb 2019 TM01 Termination of appointment of Alan Walsh as a director on 22 January 2019
01 Feb 2019 TM01 Termination of appointment of Ronan Sharkey as a director on 22 January 2019
01 Feb 2019 TM01 Termination of appointment of Stephen Ford as a director on 22 January 2019
01 Feb 2019 TM01 Termination of appointment of Padraig Duggan as a director on 22 January 2019
01 Feb 2019 TM02 Termination of appointment of the Secretarial Company Limited as a secretary on 22 January 2019
01 Feb 2019 AP03 Appointment of Mr Gareth Healy as a secretary on 22 January 2019
01 Feb 2019 AP01 Appointment of Mr Barry Phillips as a director on 22 January 2019
01 Feb 2019 AP01 Appointment of Mr Simon Dick as a director on 22 January 2019
01 Feb 2019 AP01 Appointment of Mr Simon Alasdair Woods as a director on 22 January 2019
01 Feb 2019 AP01 Appointment of Mr Thomas Walsh as a director on 22 January 2019
31 Jan 2019 AD01 Registered office address changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Brailwood Road Bilsthorpe Industrial Estate Bilsthorpe Newark Nottinghamshire NG22 8UA on 31 January 2019
03 Oct 2018 AA Full accounts made up to 31 December 2017
29 May 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
28 Feb 2018 PSC08 Notification of a person with significant control statement
28 Feb 2018 PSC07 Cessation of One51 Holdings Limited as a person with significant control on 6 April 2016
02 Oct 2017 AA Full accounts made up to 31 December 2016
09 May 2017 TM01 Termination of appointment of David Andrew Lusher as a director on 6 April 2017
09 May 2017 AP01 Appointment of Ronan Sharkey as a director on 6 April 2017
08 May 2017 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 2,253,432