Advanced company searchLink opens in new window

EN VERTE LIMITED

Company number 10819787

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)
10 Oct 2024 CH01 Director's details changed for Florent Le Coz on 10 October 2024
10 Oct 2024 CH01 Director's details changed for Florent Le Coz on 10 October 2024
04 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with updates
19 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
15 Aug 2023 CH01 Director's details changed for Mrs Melinda Gerard on 15 August 2023
14 Aug 2023 AP01 Appointment of Mrs Melinda Gerard as a director on 10 August 2023
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
15 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
11 Aug 2022 AA Total exemption full accounts made up to 30 September 2021
14 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
30 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
30 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
24 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with updates
11 Jul 2019 AP01 Appointment of Florent Le Coz as a director on 1 July 2019
26 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
13 May 2019 AP01 Appointment of Mr Marc Festa as a director on 13 May 2019
11 Mar 2019 AA Unaudited abridged accounts made up to 30 September 2018
29 Jun 2018 AA01 Current accounting period extended from 30 June 2018 to 30 September 2018
22 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
22 Jun 2018 PSC01 Notification of Marc Festa as a person with significant control on 25 July 2017
07 Nov 2017 MR01 Registration of charge 108197870001, created on 31 October 2017
01 Nov 2017 AD01 Registered office address changed from 310 Harbour Yard Chelsea Harbour London SW10 0XD England to 39 Whitfield Street London W1T 2SF on 1 November 2017
24 Aug 2017 TM01 Termination of appointment of Richard Mark Taylor as a director on 14 July 2017
10 Aug 2017 SH01 Statement of capital following an allotment of shares on 25 July 2017
  • GBP 0.5