- Company Overview for EVARIS SOLUTIONS LIMITED (07958655)
- Filing history for EVARIS SOLUTIONS LIMITED (07958655)
- People for EVARIS SOLUTIONS LIMITED (07958655)
- Charges for EVARIS SOLUTIONS LIMITED (07958655)
- More for EVARIS SOLUTIONS LIMITED (07958655)
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) |
---|---|---|---|
03 Feb 2020 | TM01 | Termination of appointment of Michael Cohen as a director on 31 December 2019 | |
05 Aug 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
04 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
01 Apr 2019 | AD01 | Registered office address changed from C/O Legalinx Limited One Fetter Lane London EC4A 1BR to Churchill House Stirling Way Borehamwood Herts WD6 2HP on 1 April 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
16 Jan 2019 | AP01 | Appointment of Mr Robert John Gibbons as a director on 1 January 2019 | |
16 Jan 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 | |
04 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2018 | BS | Balance Sheet | |
29 Nov 2018 | MAR | Re-registration of Memorandum and Articles | |
29 Nov 2018 | AUDR | Auditor's report | |
29 Nov 2018 | AUDS | Auditor's statement | |
29 Nov 2018 | CERT5 | Certificate of re-registration from Private to Public Limited Company | |
29 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2018 | RR01 | Re-registration from a private company to a public company | |
29 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2018 | CONNOT | Change of name notice | |
29 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 29 November 2018
|
|
29 Nov 2018 | AP01 | Appointment of Michael Cohen as a director on 29 November 2018 | |
19 Sep 2018 | AD01 | Registered office address changed from C/O Uhy Hacker-Young St James Building 79 Oxford Street Manchester M1 6HT to C/O Legalinx Limited One Fetter Lane London EC4A 1BR on 19 September 2018 | |
05 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
05 Jun 2018 | PSC07 | Cessation of Antony Richard Levene as a person with significant control on 6 April 2016 | |
05 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
28 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
28 Feb 2018 | PSC01 | Notification of Antony Levene as a person with significant control on 6 April 2016 |