ENVIROCARE SYNERGIES LIMITED
Status | ACTIVE |
Company No. | 09043378 |
Category | Private Limited Company |
Incorporated | 16 May 2014 |
Age | 10 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
ENVIROCARE SYNERGIES LIMITED is an active private limited company with number 09043378. It was incorporated 10 years, 16 days ago, on 16 May 2014. The company address is 34 Longcrofte Road, Edgware, HA8 6RR, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Accounts with accounts type dormant
Date: 03 Jun 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 05 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Termination director company with name termination date
Date: 02 Feb 2023
Action Date: 21 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Wardman
Termination date: 2022-07-21
Documents
Accounts with accounts type dormant
Date: 24 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type dormant
Date: 17 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type dormant
Date: 25 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 09 Jul 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type dormant
Date: 14 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-27
Documents
Confirmation statement with updates
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Capital allotment shares
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Capital
Type: SH01
Date: 2019-08-09
Capital : 100,000 GBP
Documents
Capital allotment shares
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Capital
Type: SH01
Date: 2019-08-09
Capital : 100,000 GBP
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-24
Old address: 67 Uppingham Road Leicester LE5 3TB England
New address: 34 Longcrofte Road Edgware HA8 6RR
Documents
Capital allotment shares
Date: 24 Jul 2019
Action Date: 23 Jul 2019
Category: Capital
Type: SH01
Date: 2019-07-23
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 24 Jul 2019
Action Date: 23 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-23
Officer name: Mr Colin Wardman
Documents
Confirmation statement with updates
Date: 17 Jun 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type dormant
Date: 06 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Cessation of a person with significant control
Date: 06 Feb 2019
Action Date: 28 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rajesh Shamji Thakrar
Cessation date: 2019-01-28
Documents
Termination director company with name termination date
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rajesh Shamji Thakrar
Termination date: 2018-08-28
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type dormant
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Resolution
Date: 19 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-18
Capital : 1 GBP
Documents
Appoint person director company with name date
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-18
Officer name: Mr Sailesh Kantilal Amlani
Documents
Termination director company with name termination date
Date: 14 Apr 2016
Action Date: 14 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bharti Bhikhu Kotecha
Termination date: 2016-04-14
Documents
Appoint person director company with name date
Date: 14 Apr 2016
Action Date: 14 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rajesh Shamji Thakrar
Appointment date: 2016-04-14
Documents
Accounts with accounts type dormant
Date: 15 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Appoint person director company with name date
Date: 20 Nov 2015
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Bharti Bhikhu Kotecha
Appointment date: 2015-11-19
Documents
Termination director company with name termination date
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rajesh Shamji Thakrar
Termination date: 2015-11-19
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Address
Type: AD01
New address: 67 Uppingham Road Leicester LE5 3TB
Change date: 2015-11-19
Old address: 514 Hanworth Road Hounslow TW4 5LH
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Some Companies
20 BATH STREET,BOLTON,BL1 2DJ
Number: | 10827673 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MANOR COURT,WEST MOLESEY,KT8 2LZ
Number: | 10152598 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BYRON CLOSE,BOGNOR REGIS,PO22 6QU
Number: | 10317170 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 /4A BLOOMSBURY SQUARE,LONDON,WC1A 2RP
Number: | 11917331 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,HERTFORD,SG14 1AB
Number: | 10601605 |
Status: | ACTIVE |
Category: | Private Limited Company |
S. PIERPOINT INSTALLATIONS LIMITED
WINDSOR HOUSE,LONG BENNINGTON,NG23 5JR
Number: | 05404277 |
Status: | ACTIVE |
Category: | Private Limited Company |