- Company Overview for EVECHART LIMITED (16017687)
- Filing history for EVECHART LIMITED (16017687)
- People for EVECHART LIMITED (16017687)
- More for EVECHART LIMITED (16017687)
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) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 7 February 2025 with updates | |
07 Feb 2025 | AP01 | Appointment of Mr Vadim Mateciuc as a director on 7 February 2025 | |
07 Feb 2025 | PSC01 | Notification of Vadim Mateciuc as a person with significant control on 7 February 2025 | |
07 Feb 2025 | TM01 | Termination of appointment of Tomasz Krzysztof Ilnicki as a director on 7 February 2025 | |
07 Feb 2025 | PSC07 | Cessation of Tomasz Krzysztof Ilnicki as a person with significant control on 7 February 2025 | |
07 Feb 2025 | AD01 | Registered office address changed from 62a Castleton Road Ilford Essex IG3 9QR United Kingdom to 10 Westbourne Street Hove BN3 5PG on 7 February 2025 | |
11 Dec 2024 | CS01 | Confirmation statement made on 11 December 2024 with updates | |
09 Dec 2024 | PSC01 | Notification of Tomasz Krzysztof Ilnicki as a person with significant control on 15 October 2024 | |
09 Dec 2024 | AP01 | Appointment of Mr Tomasz Krzysztof Ilnicki as a director on 15 October 2024 | |
09 Dec 2024 | TM01 | Termination of appointment of Ceri Richard John as a director on 15 October 2024 | |
09 Dec 2024 | PSC07 | Cessation of Ceri Richard John as a person with significant control on 15 October 2024 | |
09 Dec 2024 | AD01 | Registered office address changed from Academy House, 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to 62a Castleton Road Ilford Essex IG3 9QR on 9 December 2024 | |
15 Oct 2024 | NEWINC |
Incorporation
Statement of capital on 2024-10-15
|