- Company Overview for ENVIROCORE LIMITED (10125174)
- Filing history for ENVIROCORE LIMITED (10125174)
- People for ENVIROCORE LIMITED (10125174)
- More for ENVIROCORE LIMITED (10125174)
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 May 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
09 May 2024 | AA | Micro company accounts made up to 31 October 2023 | |
24 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
17 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
26 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
04 Oct 2021 | AA01 | Current accounting period extended from 30 April 2021 to 31 October 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with updates | |
19 Feb 2020 | PSC07 | Cessation of Michael James Price as a person with significant control on 17 February 2020 | |
19 Feb 2020 | PSC01 | Notification of Graham Paul Young as a person with significant control on 17 February 2020 | |
19 Feb 2020 | TM01 | Termination of appointment of Michael James Price as a director on 17 February 2020 | |
15 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates | |
11 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
05 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 10 April 2017
|
|
05 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 22 July 2016
|
|
05 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 2 September 2016
|
|
05 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 10 June 2016
|
|
09 Nov 2017 | AD01 | Registered office address changed from Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW England to 1 Goose Green Altrincham Cheshire WA14 1DW on 9 November 2017 | |
09 Nov 2017 | AD01 | Registered office address changed from Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF United Kingdom to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 9 November 2017 | |
08 Nov 2017 | AP01 | Appointment of Mr Graham Paul Young as a director on 14 April 2016 |