Advanced company searchLink opens in new window

ENVOPAP LIMITED

Company number 09521199

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)
18 Jan 2024 PSC02 Notification of Agropack Limited as a person with significant control on 18 January 2024
18 Jan 2024 PSC07 Cessation of Kaushal Kiran Shah as a person with significant control on 18 January 2024
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Sep 2023 AD01 Registered office address changed from 2 Catherine Place London SW1E 6HF England to 58-60 Vicarage House Kensington Church Street London W8 4DB on 28 September 2023
08 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with updates
27 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
15 Feb 2023 MR01 Registration of charge 095211990002, created on 3 February 2023
22 Dec 2022 AD01 Registered office address changed from North West House, 119-127 Marylebone Road London NW1 5PU United Kingdom to 2 Catherine Place London SW1E 6HF on 22 December 2022
11 Apr 2022 MA Memorandum and Articles of Association
11 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
07 Apr 2022 CH01 Director's details changed for Mr Kiran Shah on 7 April 2022
04 Apr 2022 PSC04 Change of details for Kaushal Shah as a person with significant control on 1 April 2022
04 Apr 2022 CH01 Director's details changed for Mr Kaushal Shah on 1 April 2022
31 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
24 Nov 2021 MR04 Satisfaction of charge 095211990001 in full
28 Jul 2021 CH01 Director's details changed for Mr Kiran Shah on 26 July 2021
26 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with updates
26 Jul 2021 CH01 Director's details changed for Kaushal Shah on 26 July 2021
26 Jul 2021 PSC04 Change of details for Mr Kaushal Shah as a person with significant control on 26 July 2021
14 Jul 2021 CH01 Director's details changed for Kaushal Shah on 14 July 2021
14 Jul 2021 CH01 Director's details changed for Mr Kiran Shah on 14 July 2021
14 Jul 2021 CH01 Director's details changed for Kaushal Shah on 14 July 2021
16 Mar 2021 SH01 Statement of capital following an allotment of shares on 11 March 2021
  • GBP 114.6584
15 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with updates