Advanced company searchLink opens in new window

EVABETA LTD

Company number 11436691

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)
20 Feb 2025 AA Total exemption full accounts made up to 30 June 2024
12 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with updates
19 Jun 2024 PSC04 Change of details for Mr Edoardo Narduzzi as a person with significant control on 19 October 2023
18 Jun 2024 CH01 Director's details changed for Mr Edoardo Narduzzi on 19 October 2023
14 Jun 2024 PSC04 Change of details for Mr Edoardo Narduzzi as a person with significant control on 15 June 2022
13 Jun 2024 CH01 Director's details changed for Mr Edoardo Narduzzi on 8 February 2022
20 May 2024 AA Total exemption full accounts made up to 30 June 2023
08 May 2024 EW04RSS Persons' with significant control register information at 8 May 2024 on withdrawal from the public register
08 May 2024 EW04 Withdrawal of the persons' with significant control register information from the public register
02 Apr 2024 AAMD Amended total exemption full accounts made up to 30 June 2022
10 Jan 2024 TM01 Termination of appointment of Pietro Rocca as a director on 10 January 2024
19 Oct 2023 AD01 Registered office address changed from 17 Carlisle Street London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 19 October 2023
27 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
16 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
12 Jul 2022 SH01 Statement of capital following an allotment of shares on 12 July 2022
  • GBP 4,090,000
27 Jun 2022 PSC01 Notification of Edoardo Narduzzi as a person with significant control on 15 June 2022
27 Jun 2022 PSC07 Cessation of Pietro Rocca as a person with significant control on 15 June 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with updates
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
24 Feb 2022 AA Micro company accounts made up to 30 June 2021
09 Feb 2022 CERTNM Company name changed exagon group LTD\certificate issued on 09/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-08
08 Feb 2022 AD01 Registered office address changed from C/O Fidlaw Ltd, Portman House, 2 Portman Street London W1H 6DU England to 17 Carlisle Street London W1D 3BU on 8 February 2022
08 Feb 2022 AP01 Appointment of Mr Edoardo Narduzzi as a director on 8 February 2022
29 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with no updates