Advanced company searchLink opens in new window

EVODE LIMITED

Company number 00265896

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
19 Oct 2017 AP01 Appointment of Mr Gary Jonathan Dee as a director on 1 October 2017
19 Oct 2017 TM01 Termination of appointment of Ciaran O'driscoll as a director on 19 October 2017
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
16 Mar 2017 AD01 Registered office address changed from C/O Sovereign Chemicals Limited Park Road Barrow in Furness Cumbria LA14 4EQ to C/O Bostik Limited Common Road Stafford ST16 3EH on 16 March 2017
27 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
25 Nov 2016 AA Total exemption full accounts made up to 31 December 2015
26 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10
03 Nov 2015 AP01 Appointment of Mrs Frederique Marie-Pierre Lepinay as a director on 14 August 2015
03 Nov 2015 AP01 Appointment of Mr Ciaran O'driscoll as a director on 14 August 2015
03 Nov 2015 TM01 Termination of appointment of Brian Williams as a director on 14 August 2015
03 Nov 2015 TM01 Termination of appointment of Paul Anthony Hudson as a director on 14 August 2015
16 Sep 2015 AUD Auditor's resignation
14 Jul 2015 AA Full accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10
22 Dec 2014 AP01 Appointment of Mr Jason Walker as a director on 18 December 2014
20 Dec 2014 AP01 Appointment of Mr Roland Albers as a director on 18 December 2014
20 Dec 2014 TM01 Termination of appointment of Philip Joseph Derby as a director on 18 December 2014
26 Sep 2014 SH19 Statement of capital on 26 September 2014
  • GBP 10
17 Sep 2014 SH20 Statement by Directors
17 Sep 2014 CAP-SS Solvency Statement dated 22/08/14
17 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 22/08/2014
08 May 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 350,000
28 Oct 2013 AP03 Appointment of Mr Paul Anthony Hudson as a secretary