Advanced company searchLink opens in new window

EVIL GENIUS LIMITED

Company number 05192927

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)
02 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
20 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
01 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
01 Feb 2023 PSC01 Notification of Sally-Ann Morrison as a person with significant control on 19 January 2021
01 Feb 2023 PSC04 Change of details for Mr Corin Sam Morrison as a person with significant control on 19 January 2021
06 Oct 2022 AA Total exemption full accounts made up to 31 July 2022
28 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
15 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with updates
29 Sep 2020 AA Total exemption full accounts made up to 31 July 2020
27 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
30 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
30 Jul 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
13 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
01 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
30 Sep 2016 AD01 Registered office address changed from C/O Godfrey Wilson Limited Zone 10 Bath Road Studios 470 Bath Road Bristol BS4 3HG to C/O Godfrey Wilson Limited Fifth Floor, Mariner House 62 Prince Street Bristol BS1 4QD on 30 September 2016
05 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
13 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Sep 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
04 Sep 2015 AD01 Registered office address changed from C/O Godfrey Wilson Limited Bath Road Studios Bath Road Bristol BS4 3HG England to C/O Godfrey Wilson Limited Zone 10 Bath Road Studios 470 Bath Road Bristol BS4 3HG on 4 September 2015
13 Jul 2015 AD01 Registered office address changed from 5.11 Paintworks Arnos Vale Bristol Avon BS4 3EH to C/O Godfrey Wilson Limited Bath Road Studios Bath Road Bristol BS4 3HG on 13 July 2015
22 Feb 2015 AA Total exemption full accounts made up to 31 July 2014