- Company Overview for ENVISAGE MANAGEMENT LIMITED (11727112)
- Filing history for ENVISAGE MANAGEMENT LIMITED (11727112)
- People for ENVISAGE MANAGEMENT LIMITED (11727112)
- Charges for ENVISAGE MANAGEMENT LIMITED (11727112)
- More for ENVISAGE MANAGEMENT LIMITED (11727112)
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) |
---|---|---|---|
05 Jan 2025 | AA | Full accounts made up to 31 March 2024 | |
24 Dec 2024 | CS01 | Confirmation statement made on 11 December 2024 with no updates | |
09 Apr 2024 | MR01 | Registration of charge 117271120006, created on 8 April 2024 | |
15 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
28 Feb 2023 | MR01 | Registration of charge 117271120005, created on 24 February 2023 | |
20 Jan 2023 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
05 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
12 Apr 2022 | MR01 | Registration of charge 117271120004, created on 8 April 2022 | |
11 Apr 2022 | MR01 | Registration of charge 117271120003, created on 8 April 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
10 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
19 Oct 2021 | MR01 | Registration of charge 117271120002, created on 18 October 2021 | |
08 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
20 Nov 2020 | MR01 | Registration of charge 117271120001, created on 20 November 2020 | |
07 Aug 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 March 2020 | |
04 Aug 2020 | AP01 | Appointment of Mr Richard John Maclachlan as a director on 28 July 2020 | |
29 Jul 2020 | TM01 | Termination of appointment of Roland Robert Joseph Perry as a director on 7 July 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
12 Feb 2020 | AD01 | Registered office address changed from 32 Cliddesden Road Basingstoke RG21 3ET England to 129 Devonshire House Wade Road Basingstoke RG24 8PE on 12 February 2020 | |
12 Feb 2020 | PSC05 | Change of details for Fibonacci Midco Limited as a person with significant control on 24 April 2019 | |
20 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
31 May 2019 | RESOLUTIONS |
Resolutions
|
|
29 May 2019 | TM01 | Termination of appointment of William Joseph Skinner as a director on 24 April 2019 |