Advanced company searchLink opens in new window

EVISUA LTD

Company number 05997321

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)
23 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
19 Oct 2023 AA Unaudited abridged accounts made up to 30 November 2022
06 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
29 Nov 2022 AA Unaudited abridged accounts made up to 30 November 2021
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
29 Nov 2021 AA Unaudited abridged accounts made up to 30 November 2020
15 Jul 2021 MA Memorandum and Articles of Association
15 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Apr 2021 AD01 Registered office address changed from Unit 3 Charlotte Road 1st Floor London EC2A 3PE England to Unit 3 1st Floor 67-70 Charlotte Road London EC2A 3PE on 23 April 2021
23 Apr 2021 AD01 Registered office address changed from Unit 12, the Lux Bldg 2-4 Hoxton Square London N1 6NU England to Unit 3 Charlotte Road 1st Floor London EC2A 3PE on 23 April 2021
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with updates
23 Dec 2020 TM01 Termination of appointment of John Jolyon Francois Varley as a director on 21 December 2020
23 Dec 2020 TM01 Termination of appointment of Samuel Michael Mathews as a director on 21 December 2020
23 Dec 2020 TM02 Termination of appointment of Samuel Michael Mathews as a secretary on 21 December 2020
23 Dec 2020 PSC04 Change of details for Mr Scott Alexander Lenik as a person with significant control on 21 December 2020
27 Nov 2020 AA Unaudited abridged accounts made up to 30 November 2019
14 Jul 2020 MR01 Registration of charge 059973210002, created on 9 July 2020
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
27 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
07 Mar 2019 SH02 Sub-division of shares on 26 February 2015
18 Feb 2019 SH08 Change of share class name or designation
11 Feb 2019 CS01 Confirmation statement made on 12 December 2018 with updates
18 Dec 2018 AD01 Registered office address changed from Star House 4th Floor 15-17 Great Portland Street London W1W 8QA to Unit 12, the Lux Bldg 2-4 Hoxton Square London N1 6NU on 18 December 2018
15 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
22 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates