ENCYCLIS EUROPE INVESTMENTS LIMITED
Company number 11077964
- Company Overview for ENCYCLIS EUROPE INVESTMENTS LIMITED (11077964)
- Filing history for ENCYCLIS EUROPE INVESTMENTS LIMITED (11077964)
- People for ENCYCLIS EUROPE INVESTMENTS LIMITED (11077964)
- Charges for ENCYCLIS EUROPE INVESTMENTS LIMITED (11077964)
- More for ENCYCLIS EUROPE INVESTMENTS LIMITED (11077964)
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) |
---|---|---|---|
23 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with updates | |
10 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
08 Jul 2022 | MR01 | Registration of charge 110779640001, created on 5 July 2022 | |
24 Mar 2022 | SH19 |
Statement of capital on 24 March 2022
|
|
24 Mar 2022 | SH20 | Statement by Directors | |
24 Mar 2022 | CAP-SS | Solvency Statement dated 21/03/22 | |
24 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 8 February 2022
|
|
14 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 26 January 2022
|
|
20 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 28 August 2021
|
|
12 Jan 2022 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
11 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
09 Feb 2021 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 1 January 2021 | |
09 Feb 2021 | AP03 | Appointment of Toye Oyegoke as a secretary on 1 January 2021 | |
09 Feb 2021 | RP04CS01 | Second filing of Confirmation Statement dated 23 November 2020 | |
08 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 26 October 2020
|
|
05 Feb 2021 | AP01 | Appointment of Mr Richard Owen Michaelson as a director on 1 January 2021 | |
05 Feb 2021 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 80 Coleman Street London EC2R 5BJ on 5 February 2021 | |
25 Jan 2021 | CS01 |
Confirmation statement made on 23 November 2020 with updates
|
|
14 Jan 2021 | TM01 | Termination of appointment of Timothy John Simpson as a director on 1 January 2021 | |
22 Dec 2020 | CERTNM |
Company name changed covanta holding 3 uk LIMITED\certificate issued on 22/12/20
|
|
02 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
24 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 22 April 2020
|
|
27 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
22 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 14 November 2019
|