CS01 |
Confirmation statement with no updates 2023/11/03
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/03
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083117960001, created on 2022/01/20
filed on: 20th, January 2022
| mortgage
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/03
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Enviromesh Group Limited Garner Street Etruria Stoke-on-Trent ST4 7BH England on 2021/06/17 to Unit 4 Cartwright Ind. Estate Spring Garden Road Longton Staffordshire ST3 2TE
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/03
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 23rd, September 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/03
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 24th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/03
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 24th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/11/03
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 83 Ducie Street Manchester M1 2JQ England on 2017/11/16 to Enviromesh Group Limited Garner Street Etruria Stoke-on-Trent ST4 7BH
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
SH01 |
156.00 GBP is the capital in company's statement on 2016/12/22
filed on: 19th, July 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on 2016/12/22
filed on: 19th, July 2017
| capital
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 2016/12/31 from 2016/11/30
filed on: 14th, July 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, March 2017
| resolution
|
Free Download
(20 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, February 2017
| capital
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Durnfield Company Secretarial Dept Garner Street Business Centre Garner Street Stoke on Trent ST4 7BH on 2016/11/04 to 83 Ducie Street Manchester M1 2JQ
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/03
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on 2016/11/04
filed on: 4th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/05/11
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/05/11.
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/11/30
filed on: 21st, September 2016
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed enviromesh LIMITEDcertificate issued on 29/01/16
filed on: 29th, January 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/29
filed on: 22nd, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/11/30
filed on: 6th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/29
filed on: 1st, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/11/30
filed on: 12th, September 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O National Self Build & Renovation Centre Lydiard Fields Great Western Way Swindon Wiltshire SN5 8UB on 2014/09/11 to Durnfield Company Secretarial Dept Garner Street Business Centre Garner Street Stoke on Trent ST4 7BH
filed on: 11th, September 2014
| address
|
Free Download
(2 pages)
|
AP03 |
On 2014/08/28, company appointed a new person to the position of a secretary
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/29
filed on: 19th, December 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/12/18 from C/O C/O Champion Accountants Llp 1 Worsley Court High Street Manchester M28 3NJ England
filed on: 18th, December 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed shellco 134 LIMITEDcertificate issued on 26/06/13
filed on: 26th, June 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2013/05/29
change of name
|
|
CONNOT |
Notice of change of name
filed on: 26th, June 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, November 2012
| incorporation
|
Free Download
(19 pages)
|