- Company Overview for KEVIN LLEWELYN-EVANS LTD (07278220)
- Filing history for KEVIN LLEWELYN-EVANS LTD (07278220)
- People for KEVIN LLEWELYN-EVANS LTD (07278220)
- More for KEVIN LLEWELYN-EVANS LTD (07278220)
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) |
---|---|---|---|
11 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with no updates | |
25 Jul 2024 | AA | Micro company accounts made up to 30 June 2024 | |
12 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
04 Jul 2023 | AA | Micro company accounts made up to 30 June 2023 | |
11 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
11 Jul 2022 | AA | Micro company accounts made up to 30 June 2022 | |
06 Mar 2022 | AD01 | Registered office address changed from 1C Oakland Avenue Rhyl Clwyd LL18 1EL Wales to Apartment 3 Terrick Hall Hotel Terrick Whitchurch Shropshire SY13 4JZ on 6 March 2022 | |
11 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
16 Jul 2021 | AA | Micro company accounts made up to 30 June 2021 | |
02 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
21 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
17 Jul 2019 | AA | Micro company accounts made up to 30 June 2019 | |
19 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
06 Jul 2018 | AA | Micro company accounts made up to 30 June 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Joan Dean as a director on 19 June 2018 | |
30 Oct 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
03 Jul 2017 | AA | Micro company accounts made up to 30 June 2017 | |
31 Oct 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
11 Jul 2016 | AA | Micro company accounts made up to 30 June 2016 | |
29 Mar 2016 | AD01 | Registered office address changed from 43 Mafeking Road Walderslade Chatham Kent ME5 9HG to 1C Oakland Avenue Rhyl Clwyd LL18 1EL on 29 March 2016 | |
30 Oct 2015 | AP01 | Appointment of Mrs Joan Dean as a director on 30 October 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
13 Aug 2015 | AD01 | Registered office address changed from Apartment 8 5 Wenlock Road London N1 7SL to 43 Mafeking Road Walderslade Chatham Kent ME5 9HG on 13 August 2015 | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2015 |