Advanced company searchLink opens in new window

CEVOLUTION SOFTWARE LIMITED

Company number 05948709

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)
09 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
24 Jun 2023 AA Micro company accounts made up to 30 September 2022
05 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
06 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with updates
19 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
08 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
20 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
07 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
06 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
07 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
03 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
08 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
22 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
11 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
16 Oct 2013 CH01 Director's details changed for Mr Peter George Fernandez on 1 September 2013
16 Oct 2013 CH03 Secretary's details changed for Martha Louise Harley on 1 September 2013
16 Oct 2013 AD02 Register inspection address has been changed from C/O Mr Peter Fernandez 1 the Parlour Huxham Lane East Pennard Shepton Mallet Somerset BA4 6RP United Kingdom
16 Oct 2013 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 16 October 2013