Advanced company searchLink opens in new window

EVA COURT MANAGEMENT LIMITED

Company number 06511055

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)
19 Dec 2024 AA Micro company accounts made up to 31 March 2024
17 Dec 2024 CS01 Confirmation statement made on 17 December 2024 with updates
02 Jul 2024 AP04 Appointment of Block Management Uk Limited as a secretary on 26 April 2024
02 Jul 2024 AD01 Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 2 July 2024
02 Jul 2024 CH01 Director's details changed for Mr Anthony Joseph Nicholas on 26 April 2024
02 Jul 2024 CH03 Secretary's details changed for Mr Derek Jonathan Lee on 26 April 2024
02 Jul 2024 CH01 Director's details changed for Ms Tasmeet Kaur Nitu Panesar on 26 April 2024
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
31 Oct 2022 AA Micro company accounts made up to 31 March 2022
22 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
02 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Mar 2021 AA Micro company accounts made up to 31 March 2020
02 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with updates
13 Nov 2020 TM01 Termination of appointment of Barry William Harrison Philp as a director on 18 September 2019
24 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
03 Oct 2019 AP01 Appointment of Mr Anthony Joseph Nicholas as a director on 18 September 2019
26 Jun 2019 AA Micro company accounts made up to 31 March 2019
26 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
07 Dec 2018 TM01 Termination of appointment of Pallavi Gupta as a director on 7 December 2018
18 Jun 2018 AD01 Registered office address changed from Ground Floor, Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF United Kingdom to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018
08 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
27 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates