(AA) Dormant company accounts made up to January 31, 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 28, 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 5, 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 5, 2023 director's details were changed
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 4, Manor Farm Main Road Astwood Newport Pagnell Buckinghamshire MK16 9JS England to Suite 6 Mercer Manor Barns Sherington Newport Pagnell Buckinghamshire MK16 9PU on June 5, 2023
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
(CH01) On June 5, 2023 director's details were changed
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 28, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to January 31, 2022
filed on: 23rd, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 24, 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to January 31, 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 24, 2021
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 24, 2021 director's details were changed
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 24, 2021
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On August 25, 2021 director's details were changed
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On August 24, 2021 director's details were changed
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 24, 2021
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 23, 2021 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 24, 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 9 Bowling Leys Middleton Milton Keynes Buckinghamshire MK10 9BD England to Unit 4, Manor Farm Main Road Astwood Newport Pagnell Buckinghamshire MK16 9JS on September 28, 2020
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2020
filed on: 19th, May 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Bedford Beds MK45 2NW to 9 Bowling Leys Middleton Milton Keynes Buckinghamshire MK10 9BD on March 25, 2020
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On February 10, 2020 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 10, 2020
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from March 31, 2019 to January 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 24, 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 18, 2018: 400.00 GBP
filed on: 8th, January 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 7th, January 2019
| resolution
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: December 18, 2018
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) On December 18, 2018 new director was appointed.
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 24, 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 24, 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 24, 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On May 17, 2016 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 24, 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On May 20, 2015 director's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 24, 2014 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 4, 2014: 200.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 24, 2013 with full list of members
filed on: 13th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 13, 2013: 200.00 GBP
capital
|
|
(AR01) Annual return made up to August 24, 2012 with full list of members
filed on: 11th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 30th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from August 31, 2012 to March 31, 2012
filed on: 12th, June 2012
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed envibra ampthill LIMITEDcertificate issued on 16/09/11
filed on: 16th, September 2011
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, August 2011
| incorporation
|
Free Download
(23 pages)
|