- Company Overview for EVC HOLDINGS LTD (13094762)
- Filing history for EVC HOLDINGS LTD (13094762)
- People for EVC HOLDINGS LTD (13094762)
- More for EVC HOLDINGS LTD (13094762)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 21 December 2024 with updates | |
18 Dec 2024 | AP01 | Appointment of Mrs Cassandra Shepherd as a director on 3 April 2024 | |
20 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 21 December 2023 with updates | |
20 Dec 2023 | AD01 | Registered office address changed from European House 9-10 Apex Business Village Annitsford Northumberland NE23 7BF United Kingdom to European House 9-10 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF on 20 December 2023 | |
22 Jun 2023 | SH03 |
Purchase of own shares.
|
|
02 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
24 May 2023 | PSC07 | Cessation of Stephen Andrew Dixon as a person with significant control on 24 May 2023 | |
24 May 2023 | TM01 | Termination of appointment of Stephen Andrew Dixon as a director on 24 May 2023 | |
24 May 2023 | SH19 |
Statement of capital on 24 May 2023
|
|
24 May 2023 | SH20 | Statement by Directors | |
24 May 2023 | CAP-SS | Solvency Statement dated 22/05/23 | |
24 May 2023 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
21 Dec 2022 | CH01 | Director's details changed for Mr Stephen John Carroll on 21 December 2022 | |
15 Mar 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
14 Mar 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 November 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
28 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 1 November 2021
|
|
03 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2021 | SH02 | Sub-division of shares on 9 March 2021 | |
30 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2021 | PSC01 | Notification of Stephen Andrew Dixon as a person with significant control on 24 December 2020 | |
12 Mar 2021 | PSC07 | Cessation of Stephen Andrew Dixon as a person with significant control on 24 December 2020 | |
12 Mar 2021 | PSC01 | Notification of Kirstie Louise Tyson as a person with significant control on 24 December 2020 |