Advanced company searchLink opens in new window

EVANSTONE HOLDINGS LTD

Company number 11034834

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)
28 Oct 2024 CS01 Confirmation statement made on 26 October 2024 with updates
28 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
26 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with updates
05 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
31 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with updates
25 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
28 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with updates
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
30 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with updates
30 Oct 2020 PSC07 Cessation of Laura Joanne Stone as a person with significant control on 8 November 2017
30 Oct 2020 PSC07 Cessation of Robert William Gordon Stone as a person with significant control on 8 November 2017
28 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
16 Mar 2020 CH01 Director's details changed for Mr Cornelius Terence Evans on 1 March 2020
13 Mar 2020 AD01 Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 13 March 2020
13 Mar 2020 PSC04 Change of details for Mrs Laura Joanne Stone as a person with significant control on 1 March 2020
13 Mar 2020 PSC04 Change of details for Mr Robert William Gordon Stone as a person with significant control on 1 March 2020
13 Mar 2020 CH01 Director's details changed for Mrs Laura Joanne Stone on 1 March 2020
13 Mar 2020 PSC04 Change of details for Mr Cornelius Terance Evans as a person with significant control on 1 March 2020
13 Mar 2020 CH01 Director's details changed for Mr Robert William Gordon Stone on 1 March 2020
05 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with updates
05 Nov 2019 PSC01 Notification of Laura Joanne Stone as a person with significant control on 27 October 2017
05 Nov 2019 PSC01 Notification of Robert William Gordon Stone as a person with significant control on 27 October 2017
23 Jul 2019 AA Accounts for a dormant company made up to 31 January 2019
23 Jul 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 January 2019
05 Feb 2019 CH01 Director's details changed for Mr Cornelius Terence Evans on 5 February 2019