Advanced company searchLink opens in new window

EVALUE LTD

Company number 07382500

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)
09 Aug 2018 SH01 Statement of capital following an allotment of shares on 8 August 2018
  • GBP 3,061,103.89
16 Jan 2018 AA Group of companies' accounts made up to 30 September 2017
28 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with updates
05 Jul 2017 AA Group of companies' accounts made up to 30 September 2016
30 May 2017 AP01 Appointment of Mr Paul Gerard Mcnamara as a director on 23 May 2017
30 May 2017 TM01 Termination of appointment of Mark Stanley Cappell as a director on 23 May 2017
22 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
01 Apr 2016 AP01 Appointment of Mr Mark Stanley Cappell as a director on 30 March 2016
31 Mar 2016 AP01 Appointment of Mr Mark Grimes as a director on 30 March 2016
05 Jan 2016 AA Accounts for a small company made up to 30 September 2015
26 Nov 2015 TM01 Termination of appointment of Samantha Anne Seaton as a director on 25 November 2015
23 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 3,061,029.25
23 Sep 2015 CH01 Director's details changed for Mr Ashok Kumar Gupta on 1 January 2015
17 Jun 2015 AA Accounts for a small company made up to 30 September 2014
18 Feb 2015 AD01 Registered office address changed from Lambourn House Newbury Business Park Newbury Berkshire RG14 2RE to Benyon House Newbury Business Park London Road Newbury Berkshire RG14 2PZ on 18 February 2015
22 Dec 2014 TM01 Termination of appointment of Dominic Richard Hunter Timberlake as a director on 13 November 2014
10 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
19 Dec 2013 AA Accounts for a small company made up to 30 September 2013
23 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
16 Sep 2013 CERTNM Company name changed evalue fe LTD\certificate issued on 16/09/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-13
17 Jun 2013 AA Accounts for a small company made up to 30 September 2012
28 Jan 2013 TM02 Termination of appointment of Sharon Marie Smith as a secretary on 18 January 2013
01 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
25 Sep 2012 SH01 Statement of capital following an allotment of shares on 1 October 2011
  • GBP 1,560,974
  • ANNOTATION Clarification a second filed SH01 was registered on 09/08/2024.