- Company Overview for EVOKE INCISIVE HEALTH LIMITED (08433190)
- Filing history for EVOKE INCISIVE HEALTH LIMITED (08433190)
- People for EVOKE INCISIVE HEALTH LIMITED (08433190)
- Charges for EVOKE INCISIVE HEALTH LIMITED (08433190)
- More for EVOKE INCISIVE HEALTH LIMITED (08433190)
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) |
---|---|---|---|
24 Nov 2021 | MR01 | Registration of charge 084331900001, created on 16 November 2021 | |
24 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2021 | MA | Memorandum and Articles of Association | |
16 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
05 Mar 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
15 Jul 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
21 Aug 2019 | AA01 | Current accounting period shortened from 31 December 2019 to 30 September 2019 | |
08 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
22 May 2019 | AP01 | Appointment of Mr Cliff Mcconkey as a director on 16 May 2019 | |
22 May 2019 | AP01 | Appointment of Mr Richard Lawrence as a director on 16 May 2019 | |
22 May 2019 | TM01 | Termination of appointment of Sarah Elizabeth Winstone as a director on 16 May 2019 | |
22 May 2019 | TM01 | Termination of appointment of Michael David John Birtwistle as a director on 16 May 2019 | |
22 May 2019 | AD01 | Registered office address changed from 2nd Floor 51 Welbeck Street Marylebone London W1G 9HL England to Ashfield House Resolution Road Ashby-De-La-Zouch Leicestershire LE65 1HW on 22 May 2019 | |
22 May 2019 | PSC02 | Notification of Udg Healthcare (Uk) Holdings Limited as a person with significant control on 16 May 2019 | |
22 May 2019 | PSC07 | Cessation of Sarah Elizabeth Winstone as a person with significant control on 16 May 2019 | |
22 May 2019 | PSC07 | Cessation of William Owain Morgan as a person with significant control on 16 May 2019 | |
22 May 2019 | PSC07 | Cessation of Michael David John Birtwistle as a person with significant control on 16 May 2019 | |
02 Apr 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
22 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
19 Feb 2018 | AD01 | Registered office address changed from 2nd Floor 51 Welbeck Street London W1G 9HL England to 2nd Floor 51 Welbeck Street Marylebone London W1G 9HL on 19 February 2018 | |
19 Feb 2018 | AD01 | Registered office address changed from 2nd Floor 51 Welbeck Street London W1G 9BG England to 2nd Floor 51 Welbeck Street London W1G 9HL on 19 February 2018 | |
16 Feb 2018 | AD01 | Registered office address changed from 23 King Street London SW1Y 6QY England to 2nd Floor 51 Welbeck Street London W1G 9BG on 16 February 2018 |