ENVIO INTERNATIONAL LIMITED

New Derwent House New Derwent House, London, WC1X 8TA, England
StatusACTIVE
Company No.06837704
CategoryPrivate Limited Company
Incorporated05 Mar 2009
Age15 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

ENVIO INTERNATIONAL LIMITED is an active private limited company with number 06837704. It was incorporated 15 years, 3 months, 30 days ago, on 05 March 2009. The company address is New Derwent House New Derwent House, London, WC1X 8TA, England.



Company Fillings

Change to a person with significant control

Date: 07 Jun 2024

Action Date: 07 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-07

Psc name: Mr Scott Jamie Easton

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2024

Action Date: 07 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-07

Psc name: Mr Sean Brian Stokes

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2024

Action Date: 07 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-07

Officer name: Scott Easton

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2024

Action Date: 07 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-07

Officer name: Mr Sean Brian Stokes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2024

Action Date: 07 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-07

Old address: Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England

New address: New Derwent House 69-73 Theobalds Road London WC1X 8TA

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2023

Action Date: 23 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Petra Doeschner

Cessation date: 2022-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2023

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-27

Officer name: Mr Sean Brian Stokes

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-20

Officer name: Scott Easton

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Sep 2022

Action Date: 23 Jun 2022

Category: Capital

Type: SH02

Date: 2022-06-23

Documents

View document PDF

Memorandum articles

Date: 15 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 15 Sep 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Sep 2022

Category: Capital

Type: SH10

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2022

Action Date: 23 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sean Brian Stokes

Notification date: 2022-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2022

Action Date: 23 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Scott Jamie Easton

Notification date: 2022-06-23

Documents

View document PDF

Statement of companys objects

Date: 13 Sep 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-09

Old address: 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB England

New address: Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital cancellation shares

Date: 03 May 2022

Action Date: 18 Mar 2022

Category: Capital

Type: SH06

Date: 2022-03-18

Capital : 1 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 03 May 2022

Category: Capital

Type: SH03

Documents

View document PDF

Certificate change of name company

Date: 22 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed seafair (uk) LIMITED\certificate issued on 22/03/22

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Petra Doeschner

Notification date: 2021-03-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Doeschner (Deceased 21.03.2020)

Cessation date: 2021-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2021

Action Date: 21 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-21

Psc name: Mr Peter Doeschner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2020

Action Date: 21 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Doeschner

Termination date: 2020-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-12

Old address: Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL England

New address: 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-12

Old address: 68 Great Portland Street London W1W 7NG

New address: Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2013

Action Date: 18 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-18

Officer name: Sean Brian Stokes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-05

Documents

View document PDF

Legacy

Date: 01 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 05 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-05

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-09

Officer name: Peter Doeschner

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-09

Officer name: Sean Brian Stokes

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-09

Officer name: Scott Easton

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed peter doeschner

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed scott easton

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed sean brian stokes

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Incorporation company

Date: 05 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

14 ORNAN ROAD LIMITED

14 ORNAN ROAD,LONDON,NW3 4PX

Number:04247795
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FARONA SERVICES LIMITED

96 ARDLEIGH GREEN ROAD,HORNCHURCH,RM11 2LG

Number:10847854
Status:ACTIVE
Category:Private Limited Company

GEORGE ST TRANSPORT LTD

179 PARKESTON CRESCENT,BIRMINGHAM,B44 0PG

Number:09047494
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HUGO DELAUNCEY LIMITED

33 STOCKWELL GARDENS,LONDON,SW9 0RX

Number:07347127
Status:ACTIVE
Category:Private Limited Company

O.D TRANSPORT LTD

FLAT 4 NEWTON ROAD,RUGBY,CV23 0DR

Number:10221791
Status:ACTIVE
Category:Private Limited Company

PMO LEARNING LIMITED

47 YORK STREET,HEYWOOD,OL10 4NN

Number:10556291
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