Envisage Design Ltd was founded on 18 July 2003, it's status at Companies House is "Active". The company currently employs 1-10 staff. The current directors of Envisage Design Ltd are listed as Ankers, Gemma, Cotterill, Christopher John, Mountford, Rosemary, Mountford, Rosemary, Mcminn, Roger.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCMINN, Roger | 18 July 2003 | 22 March 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANKERS, Gemma | 16 September 2019 | - | 1 |
COTTERILL, Christopher John | 21 September 2011 | 16 September 2019 | 1 |
MOUNTFORD, Rosemary | 27 April 2010 | 21 September 2011 | 1 |
MOUNTFORD, Rosemary | 27 April 2010 | 29 September 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
TM01 - Termination of appointment of director | 20 November 2019 | |
TM02 - Termination of appointment of secretary | 20 November 2019 | |
AP03 - Appointment of secretary | 20 November 2019 | |
AA - Annual Accounts | 06 November 2019 | |
AA01 - Change of accounting reference date | 30 October 2019 | |
CS01 - N/A | 08 October 2019 | |
CS01 - N/A | 05 October 2018 | |
AA - Annual Accounts | 19 July 2018 | |
AA - Annual Accounts | 18 October 2017 | |
CS01 - N/A | 03 October 2017 | |
CS01 - N/A | 04 October 2016 | |
AA - Annual Accounts | 12 August 2016 | |
AR01 - Annual Return | 10 November 2015 | |
AA - Annual Accounts | 01 September 2015 | |
AD01 - Change of registered office address | 01 April 2015 | |
AR01 - Annual Return | 11 November 2014 | |
AA - Annual Accounts | 09 July 2014 | |
AR01 - Annual Return | 11 October 2013 | |
AA - Annual Accounts | 20 August 2013 | |
TM01 - Termination of appointment of director | 03 April 2013 | |
AR01 - Annual Return | 24 October 2012 | |
TM02 - Termination of appointment of secretary | 24 October 2012 | |
AA - Annual Accounts | 13 September 2012 | |
AA - Annual Accounts | 01 November 2011 | |
AR01 - Annual Return | 29 September 2011 | |
AP03 - Appointment of secretary | 21 September 2011 | |
TM02 - Termination of appointment of secretary | 21 September 2011 | |
AR01 - Annual Return | 10 August 2011 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 17 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
AP03 - Appointment of secretary | 06 July 2010 | |
TM01 - Termination of appointment of director | 26 May 2010 | |
TM01 - Termination of appointment of director | 26 May 2010 | |
TM02 - Termination of appointment of secretary | 26 May 2010 | |
AA01 - Change of accounting reference date | 08 April 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
363a - Annual Return | 11 August 2009 | |
AA - Annual Accounts | 10 August 2009 | |
288b - Notice of resignation of directors or secretaries | 10 December 2008 | |
AA - Annual Accounts | 01 September 2008 | |
363a - Annual Return | 23 July 2008 | |
363a - Annual Return | 24 July 2007 | |
AA - Annual Accounts | 06 July 2007 | |
AA - Annual Accounts | 30 August 2006 | |
363a - Annual Return | 14 August 2006 | |
395 - Particulars of a mortgage or charge | 13 April 2006 | |
395 - Particulars of a mortgage or charge | 31 March 2006 | |
363a - Annual Return | 12 August 2005 | |
353 - Register of members | 12 August 2005 | |
AA - Annual Accounts | 25 May 2005 | |
363s - Annual Return | 20 August 2004 | |
AA - Annual Accounts | 01 July 2004 | |
225 - Change of Accounting Reference Date | 13 May 2004 | |
225 - Change of Accounting Reference Date | 02 December 2003 | |
CERTNM - Change of name certificate | 21 November 2003 | |
NEWINC - New incorporation documents | 18 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 March 2006 | Outstanding |
N/A |
Debenture | 27 March 2006 | Outstanding |
N/A |