Advanced company searchLink opens in new window

ENVOREM LIMITED

Company number 11768411

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)
09 Apr 2024 TM01 Termination of appointment of Iman Hill as a director on 9 April 2024
19 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
24 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
24 Nov 2023 AP01 Appointment of Ms Iman Hill as a director on 1 July 2023
29 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
25 Nov 2022 MR01 Registration of charge 117684110001, created on 21 November 2022
02 Sep 2022 PSC01 Notification of Mark Batt-Rawden as a person with significant control on 15 January 2019
25 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
19 Aug 2022 PSC07 Cessation of Michael Ernest Levey as a person with significant control on 5 August 2022
19 Aug 2022 PSC07 Cessation of Mark Edmund Batt-Rawden as a person with significant control on 5 August 2022
19 Aug 2022 AD01 Registered office address changed from Jgw, 4th Floor the Northern & Shell Building 10 Lower Thames Street London EC3R 6AF England to 128 City Road London EC1V 2NX on 19 August 2022
07 Jul 2022 CH01 Director's details changed for Mr Mark Edmund Batt-Rawden on 1 January 2021
01 Jun 2022 AP01 Appointment of Mr Philip John Searl as a director on 19 May 2022
14 Jan 2022 SH01 Statement of capital following an allotment of shares on 8 December 2021
  • GBP 534.76
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
07 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2021 MA Memorandum and Articles of Association
06 Dec 2021 SH01 Statement of capital following an allotment of shares on 22 November 2021
  • GBP 517.88326
26 Nov 2021 AP01 Appointment of Mr Christopher Stephen Hall as a director on 8 November 2021
26 Nov 2021 TM01 Termination of appointment of Darren Noel as a director on 8 November 2021
26 Nov 2021 TM01 Termination of appointment of Geoffrey Graham Batt-Rawden as a director on 23 November 2021
19 May 2021 SH01 Statement of capital following an allotment of shares on 29 December 2020
  • GBP 426.75
23 Apr 2021 AA Micro company accounts made up to 31 December 2020
26 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-23