Advanced company searchLink opens in new window

ENVOLVE TECHNOLOGY LIMITED

Company number 08548197

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)
05 Dec 2018 AA Micro company accounts made up to 30 September 2018
17 Sep 2018 TM01 Termination of appointment of Donald Anthony Keir as a director on 31 July 2018
14 Jun 2018 CS01 Confirmation statement made on 30 April 2018 with updates
13 Jun 2018 CH01 Director's details changed for Mrs Emma Clare Edney Smith on 12 June 2018
26 May 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 2,543.98
19 Apr 2018 PSC08 Notification of a person with significant control statement
13 Apr 2018 PSC07 Cessation of Emma Clare Edney Smith as a person with significant control on 1 November 2017
13 Apr 2018 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 2,543.09
11 Jan 2018 AD01 Registered office address changed from Memberoo Excalibur House Langstone Business Park Newport NP18 2HJ United Kingdom to Excalibur House Langstone Business Park Newport NP18 2HJ on 11 January 2018
14 Dec 2017 AA Micro company accounts made up to 30 September 2017
07 Dec 2017 AD01 Registered office address changed from C/O Indycube the Business Loft Royal Chambers High Street Newport NP20 1DD to Memberoo Excalibur House Langstone Business Park Newport NP18 2HJ on 7 December 2017
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 21 September 2017
  • GBP 2,126.93
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 21 September 2017
  • GBP 2,126.93
12 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
08 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2017 SH01 Statement of capital following an allotment of shares on 23 February 2017
  • GBP 2,014.9
27 Feb 2017 TM01 Termination of appointment of Nicholas Shawne Westbrook as a director on 23 February 2017
13 Feb 2017 AD01 Registered office address changed from Lakin Rose Limited Pioneer House Vision Park Histon Cambridge Cambridgeshire CB24 9NL to C/O Indycube the Business Loft Royal Chambers High Street Newport NP20 1DD on 13 February 2017
07 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
13 Oct 2016 SH01 Statement of capital following an allotment of shares on 3 October 2016
  • GBP 1,732.08
13 Oct 2016 SH01 Statement of capital following an allotment of shares on 22 September 2016
  • GBP 1,718.95
01 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,549.74
20 Jan 2016 SH01 Statement of capital following an allotment of shares on 6 January 2016
  • GBP 1,549.74
14 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Oct 2015 SH01 Statement of capital following an allotment of shares on 15 October 2015
  • GBP 1,514.56