HOUSE OF ENVY LTD
Status | ACTIVE |
Company No. | 11757109 |
Category | Private Limited Company |
Incorporated | 09 Jan 2019 |
Age | 5 years, 4 months, 21 days |
Jurisdiction | England 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
Resolution
Date: 26 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
59 HILLSIDE ROAD,LONDON,N15 6LU
Number: | 11929784 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
112 JOHNSON DRIVE,LEIGHTON BUZZARD,LU7 4AY
Number: | 11778638 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLEGATE HOUSE,HERTFORD,SG14 1HH
Number: | 05739735 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4 PORTLAND ROAD,LONDON,SE25 4PF
Number: | 10445965 |
Status: | ACTIVE |
Category: | Private Limited Company |