Advanced company searchLink opens in new window

EVONIK LIL LIMITED

Company number 00031089

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)
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
12 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
05 Apr 2023 AD01 Registered office address changed from Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD England to - Clayton Lane Clayton Manchester M11 4SR on 5 April 2023
08 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
23 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
04 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
29 Oct 2021 AP01 Appointment of Mr Shahid Rabbani as a director on 26 October 2021
02 Jul 2021 CH01 Director's details changed for Mrs Anh Tu Luu on 2 July 2021
26 Apr 2021 AA Full accounts made up to 31 December 2020
25 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
20 Jan 2021 AP01 Appointment of Dr Liane Monika Deusser as a director on 1 January 2021
20 Jan 2021 TM01 Termination of appointment of Julio Diniz Pereira De Almeida as a director on 31 December 2020
18 Sep 2020 AD01 Registered office address changed from Tego House Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0AF to Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD on 18 September 2020
24 Jul 2020 AA Full accounts made up to 31 December 2019
01 Jul 2020 CH01 Director's details changed for Mr Julio Diniz Pereira De Almeida on 1 July 2020
04 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
18 Apr 2019 AA Full accounts made up to 31 December 2018
06 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
07 Nov 2018 MA Memorandum and Articles of Association
29 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-26
07 Oct 2018 AA Full accounts made up to 31 December 2017
02 Jul 2018 TM01 Termination of appointment of Sigrid Mcbain as a director on 30 June 2018
13 Jun 2018 AP01 Appointment of Mr Julio Diniz Pereira De Almeida as a director on 9 June 2018
02 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
05 Oct 2017 AA Full accounts made up to 31 December 2016