ENVISICS LTD. - MILTON KEYNES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-23 View Report
Accounts. Accounts type full. 2023-05-26 View Report
Confirmation statement. Statement with no updates. 2023-01-20 View Report
Accounts. Accounts type full. 2022-12-12 View Report
Confirmation statement. Statement with no updates. 2022-01-28 View Report
Accounts. Accounts type full. 2021-10-03 View Report
Officers. Appointment date: 2021-08-02. Officer name: Ms. Kim Beatty. 2021-08-13 View Report
Address. Old address: 6 Bramley Road Bletchley Milton Keynes MK1 1PT England. New address: Apollo House 6 Bramley Road Milton Keynes MK1 1PT. Change date: 2021-06-01. 2021-06-01 View Report
Address. Old address: 1a Garforth Place Knowlhill Milton Keynes MK5 8PG England. New address: 6 Bramley Road Bletchley Milton Keynes MK1 1PT. Change date: 2021-05-18. 2021-05-18 View Report
Confirmation statement. Statement with no updates. 2021-01-20 View Report
Officers. Termination date: 2020-12-17. Officer name: Gravitas Company Secretarial Services Limited. 2020-12-17 View Report
Persons with significant control. Change date: 2020-12-17. Psc name: Envisics Holdings Ltd. 2020-12-17 View Report
Address. Change date: 2020-12-17. New address: 1a Garforth Place Knowlhill Milton Keynes MK5 8PG. Old address: 5th Floor One New Change London EC4M 9AF England. 2020-12-17 View Report
Accounts. Accounts type full. 2020-10-19 View Report
Officers. Appointment date: 2020-08-11. Officer name: Mitchell Harris Caplan. 2020-09-18 View Report
Officers. Officer name: Gautam Jivan Patel. Termination date: 2020-08-11. 2020-09-18 View Report
Accounts. Accounts type full. 2020-01-22 View Report
Confirmation statement. Statement with no updates. 2020-01-22 View Report
Officers. Appointment date: 2019-11-25. Officer name: Mr Carl-Peter Edmund Moriz Forster. 2019-12-04 View Report
Confirmation statement. Statement with updates. 2019-01-18 View Report
Accounts. Accounts type full. 2018-12-28 View Report
Persons with significant control. Change date: 2018-08-01. Psc name: Dhg Holdings Ltd. 2018-08-01 View Report
Persons with significant control. Notification date: 2018-07-08. Psc name: Dhg Holdings Ltd. 2018-07-08 View Report
Persons with significant control. Cessation date: 2018-07-08. Psc name: Dualitas Ltd.. 2018-07-08 View Report
Confirmation statement. Statement with updates. 2018-01-18 View Report
Officers. Appointment date: 2018-01-01. Officer name: Rishi Nath Reddy. 2018-01-09 View Report
Officers. Officer name: Gautam Jivan Patel. Appointment date: 2018-01-01. 2018-01-09 View Report
Officers. Termination date: 2018-01-01. Officer name: Greg Dean Casserly. 2018-01-04 View Report
Persons with significant control. Change date: 2018-01-03. Psc name: Daqri Holographics Ltd. 2018-01-03 View Report
Resolution. Description: Resolutions. 2017-11-22 View Report
Change of name. Change of name notice. 2017-11-22 View Report
Officers. Termination date: 2017-10-09. Officer name: Brian Mullins. 2017-11-16 View Report
Accounts. Accounts type full. 2017-09-29 View Report
Officers. Termination date: 2017-08-30. Officer name: David Hayes. 2017-08-31 View Report
Confirmation statement. Statement with updates. 2017-01-19 View Report
Officers. Change date: 2016-01-19. Officer name: Mr David Hayes. 2016-01-21 View Report
Accounts. Change account reference date company current shortened. 2016-01-20 View Report
Address. Old address: One New Change . London EC4M 9AF United Kingdom. Change date: 2016-01-20. New address: 5th Floor One New Change London EC4M 9AF. 2016-01-20 View Report
Incorporation. Capital: GBP 100 2016-01-19 View Report