Advanced company searchLink opens in new window

EVO EXPRESS LIMITED

Company number 05308389

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)
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
20 Sep 2022 AA Micro company accounts made up to 31 December 2021
25 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
03 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
24 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
28 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
24 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
12 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 July 2017
  • GBP 1,200
24 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
09 May 2017 TM01 Termination of appointment of Janie Moore as a director on 1 May 2017
09 May 2017 TM01 Termination of appointment of Clifford Jordan as a director on 1 May 2017
09 May 2017 TM02 Termination of appointment of Clifford Jordan as a secretary on 1 May 2017
09 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
04 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
11 Mar 2016 CH01 Director's details changed for Ms Brana Micevic on 1 January 2016
16 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 1,000
03 Nov 2015 SH01 Statement of capital following an allotment of shares on 6 October 2015
  • GBP 1,000
29 Oct 2015 CERTNM Company name changed momentum corporate services LIMITED\certificate issued on 29/10/15
  • RES15 ‐ Change company name resolution on 2015-10-13
29 Oct 2015 CONNOT Change of name notice