- Company Overview for EVOFLUID HYDRAULICS UK LIMITED (10145283)
- Filing history for EVOFLUID HYDRAULICS UK LIMITED (10145283)
- People for EVOFLUID HYDRAULICS UK LIMITED (10145283)
- More for EVOFLUID HYDRAULICS UK LIMITED (10145283)
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) |
---|---|---|---|
29 May 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
19 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
06 Mar 2024 | CH01 | Director's details changed for Mr Mario Cerase on 6 March 2024 | |
15 Jun 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
23 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
29 Sep 2022 | PSC07 | Cessation of Francesco Moglia as a person with significant control on 11 May 2021 | |
29 Sep 2022 | PSC01 | Notification of Dietrich Waldemar as a person with significant control on 11 May 2021 | |
24 Jun 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
05 Jul 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
02 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
30 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
20 May 2020 | CS01 | Confirmation statement made on 20 April 2020 with updates | |
20 May 2020 | PSC01 | Notification of Francesco Moglia as a person with significant control on 22 November 2019 | |
20 May 2020 | PSC07 | Cessation of Mario Cerase as a person with significant control on 22 November 2019 | |
01 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 26 November 2019
|
|
09 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
19 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Jul 2018 | CH01 | Director's details changed for Mr Michael John Emery on 6 July 2018 | |
08 Jul 2018 | AD01 | Registered office address changed from Victory House, 2nd Floor 99-101 Regent Street London London W1B 4EZ to 3rd Floor 207 Regent Street London W1B 3HH on 8 July 2018 | |
27 Apr 2018 | PSC04 | Change of details for Mr Mario Cerase as a person with significant control on 19 December 2017 | |
27 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |