Advanced company searchLink opens in new window

EVOCA UK LIMITED

Company number 03806034

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)
30 Nov 2018 AP03 Appointment of Mr Gareth Leslie Haynes as a secretary on 30 November 2018
30 Nov 2018 TM01 Termination of appointment of Raymond John Cox as a director on 30 November 2018
30 Nov 2018 TM02 Termination of appointment of Raymond John Cox as a secretary on 30 November 2018
22 Oct 2018 CH01 Director's details changed for Mr Herve Francois Emile Marie Donneaud on 22 October 2018
22 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with updates
22 Oct 2018 AD01 Registered office address changed from Evoca Limited Dudley Street Bilston WV14 0LA England to Evoca Uk Limited Dudley Street Bilston West Midlands WV14 0LA on 22 October 2018
28 Aug 2018 CH01 Director's details changed for Mr Herve Francois Emile Marie Donneuad on 28 August 2018
25 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
25 Jul 2018 TM01 Termination of appointment of David Peter Ward as a director on 30 June 2018
25 Jul 2018 AP01 Appointment of Mr Herve Francois Emile Marie Donneuad as a director on 1 July 2018
18 Jul 2018 AA Full accounts made up to 31 December 2017
30 Nov 2017 AD01 Registered office address changed from N&W Global Vending Dudley Street Bilston West Midlands WV14 0LA to Evoca Limited Dudley Street Bilston WV14 0LA on 30 November 2017
27 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-13
09 Aug 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
13 Jul 2017 MR01 Registration of charge 038060340010, created on 11 July 2017
08 Jun 2017 AA Full accounts made up to 31 December 2016
19 Dec 2016 TM01 Termination of appointment of Andrea Zocchi as a director on 19 December 2016
19 Dec 2016 AP01 Appointment of Mr Raymond John Cox as a director on 19 December 2016
27 Oct 2016 MA Memorandum and Articles of Association
27 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Generial business 11/07/2016
14 Oct 2016 MR01 Registration of charge 038060340009, created on 14 October 2016
23 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
28 Jul 2016 MR01 Registration of charge 038060340008, created on 20 July 2016
27 Apr 2016 AA Full accounts made up to 31 December 2015
23 Mar 2016 MR04 Satisfaction of charge 7 in full