Advanced company searchLink opens in new window

EVI TECHNOLOGIES LIMITED

Company number 04660006

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)
04 Jun 2018 TM01 Termination of appointment of Lauren Marie Kisser as a director on 29 May 2018
30 Apr 2018 AP01 Appointment of Mr John Bradford Stone as a director on 25 April 2018
06 Mar 2018 TM01 Termination of appointment of Robert Mario Mackenzie as a director on 5 March 2018
06 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
04 Aug 2017 AA Full accounts made up to 31 December 2016
09 Feb 2017 CS01 03/02/17 Statement of Capital gbp 11841.81
01 Nov 2016 AP01 Appointment of Lauren Marie Kisser as a director on 28 October 2016
14 Jul 2016 AA Accounts for a small company made up to 31 December 2015
19 Feb 2016 TM01 Termination of appointment of William Tunstall-Pedoe as a director on 19 February 2016
08 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 11,841.81
08 Feb 2016 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
08 Feb 2016 AD02 Register inspection address has been changed from C/O Mills & Reeve Llp Francis House 112 Hills Road Cambridge CB2 1PH United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF
23 Jun 2015 AA Accounts for a small company made up to 31 December 2014
15 May 2015 AP01 Appointment of Ms Phaedra Ann Andrews as a director on 1 May 2015
15 May 2015 TM01 Termination of appointment of Robert Gerard Mcwilliam as a director on 1 May 2015
17 Mar 2015 AP01 Appointment of Mr Robert Mario Mackenzie as a director on 11 February 2015
17 Mar 2015 TM01 Termination of appointment of Michael David Deal as a director on 11 February 2015
23 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 11,841.81
08 May 2014 AA Accounts for a small company made up to 31 December 2013
24 Apr 2014 AD01 Registered office address changed from Wellington House East Road Cambridge CB1 1BH England on 24 April 2014
14 Apr 2014 AP01 Appointment of Michael David Deal as a director
11 Apr 2014 AP01 Appointment of Mr Robert Gerard Mcwilliam as a director
11 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 11,841.81
11 Oct 2013 AA Accounts for a small company made up to 31 December 2012
25 Jun 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders