Advanced company searchLink opens in new window

EVOTEK HOLDINGS LIMITED

Company number SC591730

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)
09 Jan 2025 SH08 Change of share class name or designation
07 Jan 2025 MA Memorandum and Articles of Association
07 Jan 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Create new class of shares 13/12/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2024 SH08 Change of share class name or designation
16 Dec 2024 MA Memorandum and Articles of Association
16 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of shares 13/12/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2024 AA Unaudited abridged accounts made up to 30 September 2023
15 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
05 Oct 2023 AA Unaudited abridged accounts made up to 30 September 2022
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
28 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
15 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
07 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
03 Jun 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
02 Oct 2020 AA Unaudited abridged accounts made up to 30 September 2019
23 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
02 Jul 2019 AA Unaudited abridged accounts made up to 30 September 2018
25 Jun 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 September 2018
20 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
22 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 June 2018
  • GBP 1,200,000
10 Jul 2018 AP03 Appointment of Mr John Scrimger Mclaren as a secretary on 3 July 2018
04 Jul 2018 AD01 Registered office address changed from Capella Building (10th Floor) 60 York Street Glasgow G2 8JX United Kingdom to Stannergate House Dundee Road West Broughty Ferry Dundee DD5 1NB on 4 July 2018
04 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-03