- Company Overview for EVISUA LTD (05997321)
- Filing history for EVISUA LTD (05997321)
- People for EVISUA LTD (05997321)
- Charges for EVISUA LTD (05997321)
- More for EVISUA LTD (05997321)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 19 January 2025 with no updates | |
27 Aug 2024 | AA | Unaudited abridged accounts made up to 30 November 2023 | |
23 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
19 Oct 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
29 Nov 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
29 Nov 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
15 Jul 2021 | MA | Memorandum and Articles of Association | |
15 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2021 | AD01 | Registered office address changed from Unit 3 Charlotte Road 1st Floor London EC2A 3PE England to Unit 3 1st Floor 67-70 Charlotte Road London EC2A 3PE on 23 April 2021 | |
23 Apr 2021 | AD01 | Registered office address changed from Unit 12, the Lux Bldg 2-4 Hoxton Square London N1 6NU England to Unit 3 Charlotte Road 1st Floor London EC2A 3PE on 23 April 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with updates | |
23 Dec 2020 | TM01 | Termination of appointment of John Jolyon Francois Varley as a director on 21 December 2020 | |
23 Dec 2020 | TM01 | Termination of appointment of Samuel Michael Mathews as a director on 21 December 2020 | |
23 Dec 2020 | TM02 | Termination of appointment of Samuel Michael Mathews as a secretary on 21 December 2020 | |
23 Dec 2020 | PSC04 | Change of details for Mr Scott Alexander Lenik as a person with significant control on 21 December 2020 | |
27 Nov 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
14 Jul 2020 | MR01 | Registration of charge 059973210002, created on 9 July 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
27 Aug 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
07 Mar 2019 | SH02 | Sub-division of shares on 26 February 2015 | |
18 Feb 2019 | SH08 | Change of share class name or designation | |
11 Feb 2019 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
18 Dec 2018 | AD01 | Registered office address changed from Star House 4th Floor 15-17 Great Portland Street London W1W 8QA to Unit 12, the Lux Bldg 2-4 Hoxton Square London N1 6NU on 18 December 2018 |