- Company Overview for EN VERTE LIMITED (10819787)
- Filing history for EN VERTE LIMITED (10819787)
- People for EN VERTE LIMITED (10819787)
- Charges for EN VERTE LIMITED (10819787)
- More for EN VERTE LIMITED (10819787)
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
|