Advanced company searchLink opens in new window

EVARIS SOLUTIONS LIMITED

Company number 07958655

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)
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
  • RES10 ‐ Resolution of allotment of securities
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
  • RES02 ‐ Resolution of re-registration
29 Nov 2018 RR01 Re-registration from a private company to a public company
29 Nov 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-29
29 Nov 2018 CONNOT Change of name notice
29 Nov 2018 SH01 Statement of capital following an allotment of shares on 29 November 2018
  • GBP 50,000
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