Download leads from Nexok and grow your business. Find out more

Envibe Ltd

Documents

Total Documents19
Total Pages97

Filing History

8 December 2023Total exemption full accounts made up to 30 April 2023
2 May 2023Confirmation statement made on 30 April 2023 with updates
25 January 2023Total exemption full accounts made up to 30 April 2022
11 May 2022Confirmation statement made on 30 April 2022 with updates
11 February 2022Change of details for Mr Almanzo Benjamin Doouss as a person with significant control on 10 December 2021
11 February 2022Notification of Roanna Claire Doouss as a person with significant control on 10 December 2021
9 February 2022Memorandum and Articles of Association
9 February 2022Resolutions
  • RES14 ‐ Sum of £99 being part of the accumlated capital and revenue reserves be capitalised 10/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
9 February 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
8 February 2022Change of share class name or designation
8 February 2022Statement of capital following an allotment of shares on 10 December 2021
  • GBP 100
7 February 2022Particulars of variation of rights attached to shares
14 January 2022Total exemption full accounts made up to 30 April 2021
21 December 2021Company name changed insanity supply LTD\certificate issued on 21/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-20
7 May 2021Confirmation statement made on 30 April 2021 with updates
30 July 2020Appointment of Mrs Roanna Claire Doouss as a director on 22 July 2020
9 July 2020Termination of appointment of Roanna Claire Doouss as a director on 5 July 2020
2 July 2020Appointment of Mrs Roanna Claire Doouss as a director on 2 July 2020
30 April 2020Incorporation
Statement of capital on 2020-04-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing