- Company Overview for ENVICEL LTD (08778402)
- Filing history for ENVICEL LTD (08778402)
- People for ENVICEL LTD (08778402)
- More for ENVICEL LTD (08778402)
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) |
---|---|---|---|
11 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
23 Apr 2019 | AP01 | Appointment of Ms. Ama Amoakoh-Cobbinah as a director on 6 April 2019 | |
18 Apr 2019 | PSC04 | Change of details for Ms Opeyemi Eko-Davies as a person with significant control on 6 April 2019 | |
18 Apr 2019 | AD01 | Registered office address changed from Flat 1 Stevanne Court 26 Lessness Park Belvedere Kent DA17 5BG to 114 Frobisher Road Erith DA8 2PW on 18 April 2019 | |
18 Apr 2019 | AP01 | Appointment of Mrs Pauline Habiba Sowemimo as a director on 6 April 2019 | |
28 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
14 Aug 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
02 Dec 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
30 Dec 2016 | TM01 | Termination of appointment of Adesina Olamide Adekogbe as a director on 30 December 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
18 Dec 2015 | AP01 | Appointment of Mr Adesina Olamide Adekogbe as a director on 18 December 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
02 Dec 2015 | AD01 | Registered office address changed from 2a Powis Street Woolwich London SE18 6LF England to Flat 1 Stevanne Court 26 Lessness Park Belvedere Kent DA17 5BG on 2 December 2015 | |
01 Dec 2015 | CH01 | Director's details changed for Miss Opeyemi Eko-Davies on 7 November 2015 | |
10 Sep 2015 | CH01 | Director's details changed for Miss Opeyemi Eko-Davies on 30 June 2015 | |
17 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
13 Jul 2015 | AD01 | Registered office address changed from 43 Hinksey Path London SE2 9TD to 2a Powis Street Woolwich London SE18 6LF on 13 July 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Olufunke Kilani as a director on 1 January 2015 | |
26 Jun 2015 | AP01 | Appointment of Miss Opeyemi Eko-Davies as a director on 3 June 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
18 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-18
|