- Company Overview for EVC INVESTMENTS LTD (11030622)
- Filing history for EVC INVESTMENTS LTD (11030622)
- People for EVC INVESTMENTS LTD (11030622)
- Charges for EVC INVESTMENTS LTD (11030622)
- More for EVC INVESTMENTS LTD (11030622)
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 Jan 2025 | AD01 | Registered office address changed from The Loft 111 Dunstable Street Ampthill Bedford MK45 2NG England to 4 Bassett Court Newport Pagnell MK16 0JN on 10 January 2025 | |
12 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Oct 2021 | CH01 | Director's details changed for Mr Carl Thomas Porter on 21 October 2021 | |
21 Oct 2021 | CH01 | Director's details changed for Mr Edward William Lawley on 21 October 2021 | |
21 Oct 2021 | CH01 | Director's details changed for Mr Vivion Stephen Cox on 21 October 2021 | |
21 Oct 2021 | PSC04 | Change of details for Mr Edward William Lawley as a person with significant control on 21 October 2021 | |
21 Oct 2021 | AD01 | Registered office address changed from Moulsoe Business Centre Cranfield Road Moulsoe Milton Keynes Buckinghamshire MK16 0FJ England to The Loft 111 Dunstable Street Ampthill Bedford MK45 2NG on 21 October 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
18 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Jul 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 March 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
02 Jun 2020 | AD01 | Registered office address changed from 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA England to Moulsoe Business Centre Cranfield Road Moulsoe Milton Keynes Buckinghamshire MK16 0FJ on 2 June 2020 | |
26 May 2020 | PSC01 | Notification of Edward William Lawley as a person with significant control on 25 October 2017 | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
05 Jul 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
05 Jul 2019 | PSC07 | Cessation of Vivion Stephen Cox as a person with significant control on 31 May 2019 | |
04 Jun 2019 | AP01 | Appointment of Mr Vivion Stephen Cox as a director on 11 October 2018 | |
01 Nov 2018 | MR01 | Registration of charge 110306220003, created on 23 October 2018 | |
12 Oct 2018 | MR01 | Registration of charge 110306220001, created on 2 October 2018 |