Advanced company searchLink opens in new window

EVESTMENT ALLIANCE (UK) LIMITED

Company number 06736355

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)
19 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
24 Aug 2023 TM01 Termination of appointment of Ronald Earl Pruitt as a director on 22 June 2023
24 Aug 2023 AP01 Appointment of Oliver Albers as a director on 22 June 2023
24 Mar 2023 AA Full accounts made up to 31 December 2021
20 Feb 2023 TM01 Termination of appointment of Jp Quittot as a director on 17 February 2023
20 Feb 2023 AP01 Appointment of Mr Ronald Earl Pruitt as a director on 15 February 2023
18 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
13 Jun 2022 CH01 Director's details changed for Mr. Jp Quittot on 13 June 2022
06 Jun 2022 TM01 Termination of appointment of Eugene William Luciani as a director on 30 April 2022
06 Jun 2022 AP01 Appointment of Mr. Jp Quittot as a director on 30 April 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/06/2022 under section 1088 of the Companies Act 2006
21 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
12 Oct 2021 AA Full accounts made up to 31 December 2020
28 Apr 2021 AD01 Registered office address changed from 22 Bishopsgate London United Kingdom to 22 Bishopsgate London EC2N 4BQ on 28 April 2021
11 Jan 2021 AD01 Registered office address changed from 100 New Bridge Street 100 New Bridge Street London EC4V 6JA England to 22 Bishopsgate London on 11 January 2021
16 Dec 2020 AA Full accounts made up to 31 December 2019
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
17 Sep 2020 TM01 Termination of appointment of Jerrod Stoller as a director on 17 September 2020
12 Aug 2020 AD01 Registered office address changed from Woolgate Exchange 25 Basinghall Street London EC2V 5HA England to 100 New Bridge Street 100 New Bridge Street London EC4V 6JA on 12 August 2020
09 Oct 2019 AA Full accounts made up to 31 December 2018
07 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
13 Aug 2019 TM01 Termination of appointment of James Edward Minnick Ii as a director on 31 December 2018
13 Aug 2019 TM01 Termination of appointment of Ottis Matthew Crisp Iii as a director on 31 March 2018
13 Aug 2019 TM01 Termination of appointment of Heath Erron Wilson as a director on 31 December 2018
13 Aug 2019 AP01 Appointment of Jerrod Stoller as a director on 31 December 2018