- Company Overview for ENVOPAP LIMITED (09521199)
- Filing history for ENVOPAP LIMITED (09521199)
- People for ENVOPAP LIMITED (09521199)
- Charges for ENVOPAP LIMITED (09521199)
- More for ENVOPAP LIMITED (09521199)
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
|
|
15 Oct 2020 | MA | Memorandum and Articles of Association | |
15 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
19 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
30 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 22 October 2019
|
|
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
|
|
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
|
|
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 |