ENVEE CONSULTING LIMITED - History of Changes


DateDescription
2024-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/24, NO UPDATES
2024-04-07 delete address 107 CLEETHORPE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE UNITED KINGDOM DN31 3ER
2024-04-07 insert address TOWER HOUSE LUCY TOWER STREET LINCOLN ENGLAND LN1 1XW
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-04-07 update registered_address
2024-03-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2023 FROM 107 CLEETHORPE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3ER UNITED KINGDOM
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/23, WITH UPDATES
2023-10-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-01 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-03-16 update statutory_documents 31/12/22 STATEMENT OF CAPITAL GBP 1001
2023-03-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN VESSEY / 14/03/2023
2022-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-27 update statutory_documents SAIL ADDRESS CHANGED FROM: 14 HOMEFIELD AVENUE SCARTHO GRIMSBY SOUTH HUMBERSIDE DN33 2AF ENGLAND
2021-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, NO UPDATES
2021-10-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-07 delete address 36 HIGH STREET CLEETHORPES ENGLAND DN35 8JN
2021-05-07 insert address 107 CLEETHORPE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE UNITED KINGDOM DN31 3ER
2021-05-07 update registered_address
2021-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2021 FROM 36 HIGH STREET CLEETHORPES DN35 8JN ENGLAND
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES
2020-10-13 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-23 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN VESSEY / 08/07/2019
2019-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE VESSEY / 08/07/2019
2018-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-25 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-22 update statutory_documents DIRECTOR APPOINTED MRS NICOLA JANE VESSEY
2017-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN VESSEY / 14/12/2016
2016-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN VESSEY / 28/11/2016
2016-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-10-07 delete address 14 HOMEFIELD AVENUE SCARTHO GRIMSBY SOUTH HUMBERSIDE DN33 2AF
2016-10-07 insert address 36 HIGH STREET CLEETHORPES ENGLAND DN35 8JN
2016-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-10-07 update accounts_last_madeup_date 2014-10-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-07 update reg_address_care_of NICK VESSEY => null
2016-10-07 update registered_address
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2016 FROM C/O NICK VESSEY 14 HOMEFIELD AVENUE SCARTHO GRIMSBY SOUTH HUMBERSIDE DN33 2AF
2015-12-07 delete address 14 HOMEFIELD AVENUE SCARTHO GRIMSBY SOUTH HUMBERSIDE ENGLAND DN33 2AF
2015-12-07 insert address 14 HOMEFIELD AVENUE SCARTHO GRIMSBY SOUTH HUMBERSIDE DN33 2AF
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-10-15 => 2015-10-15
2015-12-07 update returns_next_due_date 2015-11-12 => 2016-11-12
2015-11-12 update statutory_documents SAIL ADDRESS CHANGED FROM: 4 BYGOTT WALK NEW WALTHAM GRIMSBY SOUTH HUMBERSIDE DN36 4HF UNITED KINGDOM
2015-11-12 update statutory_documents 15/10/15 FULL LIST
2015-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN VESSEY / 12/01/2015
2015-08-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-09 update accounts_next_due_date 2015-07-31 => 2016-09-30
2015-07-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2015-06-07 delete address 145-157 ST JOHN STREET LONDON EC1V 4PW
2015-06-07 insert address 14 HOMEFIELD AVENUE SCARTHO GRIMSBY SOUTH HUMBERSIDE ENGLAND DN33 2AF
2015-06-07 update account_ref_month 10 => 12
2015-06-07 update reg_address_care_of null => NICK VESSEY
2015-06-07 update registered_address
2015-05-20 update statutory_documents CURREXT FROM 31/10/2015 TO 31/12/2015
2015-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW
2014-12-07 update returns_last_madeup_date 2013-10-15 => 2014-10-15
2014-12-07 update returns_next_due_date 2014-11-12 => 2015-11-12
2014-11-13 update statutory_documents 15/10/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-07-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2014-08-31
2014-07-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2013-12-07 delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW
2013-12-07 insert address 145-157 ST JOHN STREET LONDON EC1V 4PW
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-15 => 2013-10-15
2013-12-07 update returns_next_due_date 2013-11-12 => 2014-11-12
2013-11-12 update statutory_documents 15/10/13 FULL LIST
2013-11-07 delete address 2ND FLOOR 145-157 ST JOHN STREET LONDON UNITED KINGDOM EC1V 4PY
2013-11-07 insert address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW
2013-11-07 update registered_address
2013-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-06-23 update returns_last_madeup_date 2011-10-15 => 2012-10-15
2013-06-23 update returns_next_due_date 2012-11-12 => 2013-11-12
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-11-12 update statutory_documents 15/10/12 FULL LIST
2012-07-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-11-13 update statutory_documents 15/10/11 FULL LIST
2011-07-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-11-11 update statutory_documents 15/10/10 FULL LIST
2010-07-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-11-10 update statutory_documents SAIL ADDRESS CREATED
2009-11-10 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-11-10 update statutory_documents 15/10/09 FULL LIST
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN VESSEY / 04/11/2009
2008-10-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION