Advanced company searchLink opens in new window

KEVIN LLEWELYN-EVANS LTD

Company number 07278220

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)
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
  • GBP 2
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