Advanced company searchLink opens in new window

ENVISIONCAD LTD

Company number 10605537

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)
09 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with updates
30 Mar 2022 PSC07 Cessation of Jamie Rennie as a person with significant control on 1 March 2021
30 Mar 2022 PSC01 Notification of James Martin Moy as a person with significant control on 1 March 2021
25 Mar 2022 RP04AP01 Second filing for the appointment of Mr James Moy as a director
24 Mar 2022 TM01 Termination of appointment of Jamie Rennie as a director on 1 March 2021
24 Mar 2022 AP01 Appointment of Mr Jamie Rennie as a director on 7 February 2017
24 Mar 2022 TM01 Termination of appointment of Jamie Rennie as a director on 1 March 2022
24 Mar 2022 AP01 Appointment of Mr James Moy as a director on 1 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 25/03/22
08 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
26 Feb 2021 AA Micro company accounts made up to 29 February 2020
12 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
27 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
01 Mar 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
01 Mar 2019 PSC01 Notification of Jamie Rennie as a person with significant control on 7 February 2017
28 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 28 February 2019
08 Jan 2019 AAMD Amended micro company accounts made up to 28 February 2018
02 Nov 2018 AA Micro company accounts made up to 28 February 2018
05 Mar 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
05 Mar 2018 AD01 Registered office address changed from C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY United Kingdom to The Union Suite the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 5 March 2018
07 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-07
  • GBP 100