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)
17 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
27 Oct 2020 SH01 Statement of capital following an allotment of shares on 29 June 2020
  • GBP 109.213
15 Oct 2020 MA Memorandum and Articles of Association
15 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 29/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2020 SH02 Sub-division of shares on 29 May 2020
01 Jul 2020 SH01 Statement of capital following an allotment of shares on 15 June 2020
  • GBP 108.8797
19 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
30 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2019 SH01 Statement of capital following an allotment of shares on 22 October 2019
  • GBP 104.731
23 Aug 2019 PSC04 Change of details for Mr Kaushal Shah as a person with significant control on 23 August 2019
26 May 2019 AA Micro company accounts made up to 31 March 2019
13 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-09
13 Feb 2019 MR01 Registration of charge 095211990001, created on 13 February 2019
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
07 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Nov 2018 SH01 Statement of capital following an allotment of shares on 6 March 2018
  • GBP 100
21 Nov 2018 AD01 Registered office address changed from 119 Marylebone Road Marylebone London London NW1 5PU United Kingdom to North West House, 119-127 Marylebone Road London NW1 5PU on 21 November 2018
21 Nov 2018 CH01 Director's details changed for Kiran Shah on 21 November 2018
21 Nov 2018 CH01 Director's details changed for Kaushal Shah on 21 November 2018
21 Nov 2018 PSC04 Change of details for Mr Kaushal Kiran Shah as a person with significant control on 20 November 2018
21 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates
03 May 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 119 Marylebone Road Marylebone London London NW1 5PU on 3 May 2018
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates