Advanced company searchLink opens in new window

ENVELO SOLUTIONS LTD

Company number 13100630

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)
06 Feb 2025 CH01 Director's details changed for Mr Ralph John Izod on 1 December 2024
06 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2024 CS01 Confirmation statement made on 28 December 2023 with updates
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 December 2023
  • GBP 2,000
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 December 2023
  • GBP 2,000
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 December 2023
  • GBP 2,000
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 December 2023
  • GBP 2,000
19 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2024 CH01 Director's details changed for Managing Director Ralph John Izod on 28 December 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jan 2022 CS01 Confirmation statement made on 28 December 2021 with no updates
21 Jan 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Spirit House, 8 High Street West Molesey KT8 2NA on 21 January 2022
07 Aug 2021 TM01 Termination of appointment of Andrew Tarcy as a director on 30 July 2021
04 Jul 2021 AP01 Appointment of Managing Director Ralph John Izod as a director on 1 June 2021
04 Jul 2021 AP01 Appointment of Mr Andrew Tarcy as a director on 1 June 2021
04 Jul 2021 AP01 Appointment of Mr Steven James Burch as a director on 1 June 2021
12 May 2021 AD01 Registered office address changed from 29 James Grieve Road Abbeymead Gloucester GL4 5GZ United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 12 May 2021
12 May 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-04-26
12 May 2021 CONNOT Change of name notice
29 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-29
  • GBP 1