HOUSE OF ENVY LTD

152 Bristol Road, Gloucester, GL1 5SR, England
StatusACTIVE
Company No.11757109
CategoryPrivate Limited Company
Incorporated09 Jan 2019
Age5 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

HOUSE OF ENVY LTD is an active private limited company with number 11757109. It was incorporated 5 years, 4 months, 21 days ago, on 09 January 2019. The company address is 152 Bristol Road, Gloucester, GL1 5SR, England.



Company Fillings

Capital allotment shares

Date: 26 Mar 2024

Action Date: 01 Mar 2024

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2024-03-01

Documents

View document PDF

Resolution

Date: 26 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Victoria Kate Kenyon

Change date: 2024-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-26

Officer name: Miss Victoria Jade Hughes

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-26

Psc name: Miss Victoria Kate Kenyon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Address

Type: AD01

New address: 152 Bristol Road Gloucester GL1 5SR

Change date: 2024-02-26

Old address: 136 Innsworth Lane Gloucester GL3 1DJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2023

Action Date: 29 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-29

Officer name: Miss Victoria Jade Hughes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2023

Action Date: 29 Dec 2023

Category: Address

Type: AD01

Old address: 4 Hyatt Close Longford Gloucester Gloucestershire GL2 9FF United Kingdom

Change date: 2023-12-29

New address: 136 Innsworth Lane Gloucester GL3 1DJ

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-15

Officer name: Miss Victoria Kate Kenyon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2021

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-10

Officer name: Miss Vi Kenyon

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2020

Action Date: 10 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-10

Psc name: Vic Ken

Documents

View document PDF

Change account reference date company current extended

Date: 06 Jan 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-01-31

Documents

View document PDF

Incorporation company

Date: 09 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECKENHAM DEVELOPMENTS LTD

59 HILLSIDE ROAD,LONDON,N15 6LU

Number:11929784
Status:ACTIVE
Category:Private Limited Company

BRIDGE END PIZZA LTD

9 HAWKE ROAD,DONCASTER,DN2 4DT

Number:08380770
Status:ACTIVE
Category:Private Limited Company

BUILDTECH CONSTRUCTION CONTRACTS LIMITED

7-D CARLTON VALE,LONDON,NW6 5EG

Number:08670126
Status:ACTIVE
Category:Private Limited Company

M.WOOD CONSTRUCTION LTD

112 JOHNSON DRIVE,LEIGHTON BUZZARD,LU7 4AY

Number:11778638
Status:ACTIVE
Category:Private Limited Company

MARKERGRASS LIMITED

CASTLEGATE HOUSE,HERTFORD,SG14 1HH

Number:05739735
Status:LIQUIDATION
Category:Private Limited Company

SITAR OF NORWOOD LIMITED

4 PORTLAND ROAD,LONDON,SE25 4PF

Number:10445965
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source