Advanced company searchLink opens in new window

EVIE HOLDINGS LIMITED

Company number 12163036

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)
29 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
14 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
01 May 2024 PSC04 Change of details for Emma Bolger as a person with significant control on 1 May 2024
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
27 Jan 2024 TM01 Termination of appointment of Adam Bolger as a director on 26 January 2024
27 Jan 2024 AP01 Appointment of Miss Emma Bolger as a director on 26 January 2024
17 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
23 May 2023 AA01 Previous accounting period shortened from 31 July 2023 to 30 April 2023
16 May 2023 AA Total exemption full accounts made up to 31 July 2022
13 Oct 2022 AA01 Previous accounting period shortened from 31 August 2022 to 31 July 2022
30 Aug 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
14 Sep 2021 CS01 Confirmation statement made on 18 August 2021 with updates
21 Jun 2021 AD01 Registered office address changed from Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY United Kingdom to Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY on 21 June 2021
21 Jun 2021 AD01 Registered office address changed from 20C Ordnance Row Portsmouth Hampshire PO1 3DN United Kingdom to Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY on 21 June 2021
07 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
09 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 19 August 2019
  • GBP 1,100
19 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-19
  • GBP 100