- Company Overview for ENVOLVE TECHNOLOGY LIMITED (08548197)
- Filing history for ENVOLVE TECHNOLOGY LIMITED (08548197)
- People for ENVOLVE TECHNOLOGY LIMITED (08548197)
- More for ENVOLVE TECHNOLOGY LIMITED (08548197)
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
|
|
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
|
|
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
|
|
17 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 21 September 2017
|
|
12 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
08 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 23 February 2017
|
|
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
|
|
13 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 22 September 2016
|
|
01 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
20 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 6 January 2016
|
|
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
|