Advanced company searchLink opens in new window

EVOKE INCISIVE HEALTH LIMITED

Company number 08433190

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)
24 Nov 2021 MR01 Registration of charge 084331900001, created on 16 November 2021
24 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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