- Company Overview for EVIDENCE MATTERS LTD (03232047)
- Filing history for EVIDENCE MATTERS LTD (03232047)
- People for EVIDENCE MATTERS LTD (03232047)
- Charges for EVIDENCE MATTERS LTD (03232047)
- More for EVIDENCE MATTERS LTD (03232047)
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) |
---|---|---|---|
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of Paul Vincent Vella as a director on 15 July 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
03 Aug 2017 | TM01 | Termination of appointment of Paul Vincent Vella as a director on 15 July 2017 | |
27 Jul 2017 | CH01 | Director's details changed for Sarah Ellen Vella on 27 July 2017 | |
27 Jul 2017 | PSC04 | Change of details for Ms Sarah Ellen Vella as a person with significant control on 27 July 2017 | |
31 Mar 2017 | CH01 | Director's details changed for Sarah Ellen Vella on 27 March 2017 | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
28 Jan 2013 | AD01 | Registered office address changed from Unit 2 Lucas Bridge Business Park Old Greens Norton Road Towcester Northamptonshire NN12 8AX United Kingdom on 28 January 2013 | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Nov 2010 | AD01 | Registered office address changed from Unit 2 Lucas Bridge Business Park Old Greens Norton Road Towcester Northamptonshire NN12 8AX United Kingdom on 5 November 2010 | |
17 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders |