Advanced company searchLink opens in new window

EVIL LEGENDS LIMITED

Company number 09992745

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)
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2021 AA Micro company accounts made up to 29 February 2020
09 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
23 Mar 2020 CH01 Director's details changed for Keir Reid on 4 March 2020
23 Mar 2020 CH01 Director's details changed for Hugh-Paul Mcginley on 4 March 2020
23 Mar 2020 CH01 Director's details changed for Mr Patrick Nathan Hynes on 4 March 2020
23 Mar 2020 CH01 Director's details changed for Ralph Renilson Mcclure on 4 March 2020
04 Mar 2020 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH United Kingdom to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 4 March 2020
21 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
04 Mar 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
05 Jan 2018 TM02 Termination of appointment of Lucy Suarez as a secretary on 31 December 2017
08 Nov 2017 AA Micro company accounts made up to 28 February 2017
07 Sep 2017 AP03 Appointment of Miss Lucy Suarez as a secretary on 1 September 2017
23 Jun 2017 TM01 Termination of appointment of Glyn Booth as a director on 31 January 2017
17 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
08 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-08
  • GBP 4