Advanced company searchLink opens in new window

ENVIRO CLEAN GROUP LTD

Company number 11498172

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)
17 Apr 2024 AD01 Registered office address changed from Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Unit 3E/F Suffolk House Business Park Ashwells Road Pilgrims Hatch Brentwood CM15 9SG on 17 April 2024
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with updates
02 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
24 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
20 Oct 2022 AD01 Registered office address changed from Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 20 October 2022
13 Oct 2022 AD01 Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU England to Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 13 October 2022
26 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
07 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
14 Oct 2021 PSC04 Change of details for Mr Mark Stephen Brown as a person with significant control on 13 October 2021
14 Oct 2021 PSC04 Change of details for Mr Charlie Aron Bridle as a person with significant control on 13 October 2021
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with updates
19 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
18 Aug 2021 PSC07 Cessation of Gareth Evans as a person with significant control on 11 August 2021
18 Aug 2021 TM01 Termination of appointment of Gareth Evans as a director on 11 August 2021
24 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-23
04 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
09 Oct 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
09 Oct 2020 PSC07 Cessation of Alan Mark Griffiths as a person with significant control on 15 May 2019
01 May 2020 AA Total exemption full accounts made up to 31 August 2019
18 Sep 2019 AD01 Registered office address changed from 5 Holly Court St. Asaph LL17 0DR Wales to Cambridge House 27 Cambridge Park London E11 2PU on 18 September 2019
18 Sep 2019 CS01 Confirmation statement made on 2 August 2019 with updates
15 May 2019 TM01 Termination of appointment of Alan Mark Griffiths as a director on 15 May 2019
17 Apr 2019 AD01 Registered office address changed from 62 Gaynes Park Road Upminster RM14 2HU England to 5 Holly Court St. Asaph LL17 0DR on 17 April 2019
14 Aug 2018 CH03 Secretary's details changed for Mr Mark Stephen Brown on 7 August 2018