- Company Overview for ENVISAGE DEVELOPMENTS LTD (06214962)
- Filing history for ENVISAGE DEVELOPMENTS LTD (06214962)
- People for ENVISAGE DEVELOPMENTS LTD (06214962)
- Charges for ENVISAGE DEVELOPMENTS LTD (06214962)
- More for ENVISAGE DEVELOPMENTS LTD (06214962)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
27 Apr 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
06 Mar 2020 | MR01 | Registration of charge 062149620003, created on 4 March 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
03 Mar 2020 | CH01 | Director's details changed for Mr Jasbinder Shergill on 1 March 2020 | |
02 Mar 2020 | PSC01 | Notification of Jasbinder Shergill as a person with significant control on 28 February 2020 | |
02 Mar 2020 | PSC07 | Cessation of Darwinder Khela as a person with significant control on 28 February 2020 | |
02 Mar 2020 | AP03 | Appointment of Jasbinder Shergill as a secretary on 28 February 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Darwinder Khela as a director on 28 February 2020 | |
02 Mar 2020 | TM02 | Termination of appointment of Darwinder Khela as a secretary on 28 February 2020 | |
02 Mar 2020 | AD01 | Registered office address changed from The Crib Gate Lane Dorridge Solihull B93 8NJ England to 89C Far Gosford Street Coventry CV1 5EA on 2 March 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Dec 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
26 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
23 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates |