Advanced company searchLink opens in new window

EVIDENTLY LTD.

Company number 04160853

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)
15 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 117.64
  • ANNOTATION Clarification a second filed AR01 was registered on 04/05/2016.
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 120.58
28 Nov 2014 TM01 Termination of appointment of Simon Magnus Wiseman as a director on 27 November 2014
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 120.58
13 Mar 2014 AD02 Register inspection address has been changed from Unit 1B, 1-10 Summers Street London EC1R 5BD United Kingdom
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Aug 2013 AP01 Appointment of Mr Geoffrey Thomas Carwardine Probert as a director
20 Aug 2013 AP01 Appointment of Miss Samantha Kennedy as a director
16 Apr 2013 AD01 Registered office address changed from , Unit 1B 1-10 Summers Street, London, EC1R 5BD on 16 April 2013
26 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
19 Mar 2013 AP01 Appointment of Mrs Hilary Claire Jeffrey as a director
03 Dec 2012 AP01 Appointment of Mr Gordon David Grender as a director
07 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 3
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Sep 2012 SH01 Statement of capital following an allotment of shares on 25 July 2012
  • GBP 117.64
31 Jul 2012 SH02 Sub-division of shares on 19 July 2012
31 Jul 2012 SH08 Change of share class name or designation
31 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 19/07/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
06 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009