Advanced company searchLink opens in new window

EVA SCIENCES LTD

Company number 13367327

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)
26 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with updates
26 Apr 2024 PSC04 Change of details for Mr Brent Norman Wicks as a person with significant control on 11 April 2024
26 Apr 2024 PSC04 Change of details for Mr Didier Frederic Maillard as a person with significant control on 25 October 2021
26 Apr 2024 PSC04 Change of details for Ms Claire Judith Cooke as a person with significant control on 25 October 2021
26 Apr 2024 PSC01 Notification of Brent Norman Wicks as a person with significant control on 11 April 2024
24 Apr 2024 PSC07 Cessation of Claudia Shan as a person with significant control on 19 February 2024
26 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
28 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with updates
26 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with updates
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 2 March 2022
  • GBP 877,024
20 Jan 2022 AD01 Registered office address changed from 111 Park Street London W1K 7JF England to 111 Park Street Mayfair London W1K 7JF on 20 January 2022
17 Jan 2022 PSC07 Cessation of Bassili Rabat Mona Youssef as a person with significant control on 25 October 2021
17 Jan 2022 PSC01 Notification of Claudia Shan as a person with significant control on 25 October 2021
17 Jan 2022 PSC01 Notification of Didier Frederic Maillard as a person with significant control on 25 October 2021
17 Jan 2022 PSC01 Notification of Claire Judith Cooke as a person with significant control on 25 October 2021
12 Jan 2022 PSC04 Change of details for Mrs Bassili Rabat Mona Youssef as a person with significant control on 8 January 2022
11 Jan 2022 CH01 Director's details changed for Mr Martin Zahra on 8 January 2022
11 Jan 2022 AD01 Registered office address changed from 111 Park Street Mayfair London W1K 7JF United Kingdom to 111 Park Street London W1K 7JF on 11 January 2022
08 Jan 2022 PSC04 Change of details for Mrs Bassili Rabat Mona Youssef as a person with significant control on 8 January 2022
08 Jan 2022 CH01 Director's details changed for Mr Martin Zahra on 8 January 2022
08 Jan 2022 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 111 Park Street Mayfair London W1K 7JF on 8 January 2022
21 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with updates
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates