(CERTNM) Company name changed envoy international LIMITEDcertificate issued on 15/04/24
filed on: 15th, April 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Small company accounts made up to 31st December 2022
filed on: 18th, December 2023
| accounts
|
Free Download
(18 pages)
|
(TM01) Director's appointment terminated on 30th September 2023
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th September 2023
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2021
filed on: 6th, April 2023
| accounts
|
Free Download
(19 pages)
|
(AP03) On 31st March 2023, company appointed a new person to the position of a secretary
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 31st March 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th December 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2020
filed on: 21st, March 2022
| accounts
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 31st August 2021
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st August 2021
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th February 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th February 2021
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th February 2021
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 16th February 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 26th, January 2021
| accounts
|
Free Download
(20 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 7th, January 2021
| accounts
|
Free Download
(76 pages)
|
(AD01) Change of registered address from Suite 110 West George Street Glasgow G2 1QX Scotland on 2nd October 2020 to Suite 110, 111 West George Street Glasgow G2 1QX
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Delta House Third Floor 50 West Nile Street Glasgow G1 2NP on 18th August 2020 to Suite 110 West George Street Glasgow G2 1QX
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th April 2020
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th April 2020
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th April 2020
filed on: 22nd, April 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 6th April 2020
filed on: 22nd, April 2020
| officers
|
Free Download
(1 page)
|
(AP03) On 6th April 2020, company appointed a new person to the position of a secretary
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(21 pages)
|
(CH01) On 1st January 2017 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, October 2018
| resolution
|
Free Download
|
(AA) Small company accounts made up to 31st December 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Small company accounts made up to 31st December 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st December 2015
filed on: 12th, August 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th April 2016: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st June 2015: 100.00 GBP
capital
|
|
(CH03) On 6th March 2015 secretary's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Queens House 29 St. Vincent Place Glasgow Lanarkshire G1 2DT on 10th March 2015 to Delta House Third Floor 50 West Nile Street Glasgow G1 2NP
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st May 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 21st November 2013
filed on: 21st, November 2013
| officers
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st August 2013 from 30th April 2013
filed on: 12th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AP03) On 10th November 2011, company appointed a new person to the position of a secretary
filed on: 10th, November 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 9th, November 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2011
filed on: 31st, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(9 pages)
|
(TM02) Secretary's appointment terminated on 5th August 2010
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 22nd April 2010
filed on: 21st, May 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2010
filed on: 21st, May 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 12th November 2009
filed on: 12th, November 2009
| officers
|
Free Download
(3 pages)
|
(287) Registered office changed on 20/05/2009 from queens house 29 st. Vincent place glasgow lanarkshire G1 2DT united kingdom
filed on: 20th, May 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/05/2009 from 6 egidia avenue giffnock glasgow G46 7NH scotland
filed on: 20th, May 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 20th May 2009 with complete member list
filed on: 20th, May 2009
| annual return
|
Free Download
(3 pages)
|
(123) Nc inc already adjusted 14/07/08
filed on: 29th, January 2009
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution to increase authorised share capital
filed on: 16th, July 2008
| resolution
|
Free Download
(37 pages)
|
(288a) On 9th May 2008 Director appointed
filed on: 9th, May 2008
| officers
|
Free Download
(3 pages)
|
(288b) On 29th April 2008 Appointment terminated director
filed on: 29th, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, April 2008
| incorporation
|
Free Download
(17 pages)
|