Advanced company searchLink opens in new window

EVOTEAM LTD

Company number 10907825

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 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 14 February 2024
25 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 14 February 2023
30 Mar 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Mar 2022 600 Appointment of a voluntary liquidator
02 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-15
23 Feb 2022 AD01 Registered office address changed from The Old Bank 257 New Church Road Hove East Sussex BN3 4EL United Kingdom to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 23 February 2022
23 Feb 2022 LIQ02 Statement of affairs
07 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
07 Jun 2021 AD01 Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to The Old Bank 257 New Church Road Hove East Sussex BN3 4EL on 7 June 2021
11 May 2021 AA Total exemption full accounts made up to 31 May 2020
14 Jan 2021 SH08 Change of share class name or designation
13 Jan 2021 AP01 Appointment of Mr Geoffrey Mark Stone as a director on 1 September 2020
13 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 100
13 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 100
27 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
27 Feb 2020 AA01 Previous accounting period shortened from 30 June 2019 to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
13 May 2019 AD01 Registered office address changed from Unit S Thames Industrial Estate Fieldhouse Lane Marlow Buckinghamshire SL7 1TB England to The Old Casino 28 Fourth Avenue Hove BN3 2PJ on 13 May 2019
03 May 2019 PSC02 Notification of S & S Printing and Finishing Limited as a person with significant control on 1 May 2019
03 May 2019 TM01 Termination of appointment of Martin Brown as a director on 1 May 2019
03 May 2019 PSC07 Cessation of Martin Brown as a person with significant control on 1 May 2019
03 May 2019 AP01 Appointment of Mr Stephen Harding as a director on 1 May 2019
03 May 2019 AP01 Appointment of Mr Samuel James Neal as a director on 1 May 2019
07 Feb 2019 AAMD Amended accounts made up to 30 June 2018