Advanced company searchLink opens in new window

EVAD HOLDINGS LIMITED

Company number 06965702

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)
22 Aug 2023 AA Audit exemption subsidiary accounts made up to 30 November 2022
22 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/22
22 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/22
22 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/22
18 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
02 May 2023 TM01 Termination of appointment of James Jeremy Edward Fletcher as a director on 13 April 2023
02 May 2023 AP01 Appointment of Mrs Charlene Emma Friend as a director on 21 March 2023
02 Mar 2023 MR01 Registration of charge 069657020003, created on 24 February 2023
30 Jan 2023 MA Memorandum and Articles of Association
30 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Removal of restriction on authorised share capital 16/12/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Sep 2022 AA Accounts for a small company made up to 30 November 2021
16 Sep 2022 AA Accounts for a small company made up to 31 May 2021
17 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
05 Aug 2022 AD02 Register inspection address has been changed from 72 Leadenhall Market London EC3V 1LT England to Merchants House North C/O Roxburgh Milkins Limited Wapping Road Bristol BS1 4RW
08 Apr 2022 CERTNM Company name changed ethos voice and data holdings LIMITED\certificate issued on 08/04/22
  • RES15 ‐ Change company name resolution on 2022-03-22
08 Apr 2022 CONNOT Change of name notice
14 Mar 2022 AA01 Previous accounting period shortened from 25 May 2022 to 30 November 2021
14 Mar 2022 PSC07 Cessation of Ethos Group Holdings Ltd as a person with significant control on 1 March 2022
14 Mar 2022 PSC02 Notification of Spirit Bidco Limited as a person with significant control on 1 March 2022
14 Mar 2022 AP01 Appointment of Mr Ralph Gilbert as a director on 1 March 2022
14 Mar 2022 TM02 Termination of appointment of Barry Matthews as a secretary on 1 March 2022
14 Mar 2022 TM01 Termination of appointment of Barry Matthews as a director on 1 March 2022
14 Mar 2022 AP01 Appointment of Mr Christopher David Goodman as a director on 1 March 2022
14 Mar 2022 AP01 Appointment of Mr James Jeremy Edward Fletcher as a director on 1 March 2022
14 Mar 2022 AD01 Registered office address changed from Cubo Building the Old Post Office Victoria Street Derby DE1 1EQ England to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 14 March 2022