Advanced company searchLink opens in new window

EVORA GLOBAL LIMITED

Company number 07450294

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
29 Oct 2025 AA Full accounts made up to 31 October 2024
20 Aug 2025 CH01 Director's details changed for Mr Paul James Sutcliffe on 14 August 2025
18 Aug 2025 CS01 Confirmation statement made on 17 August 2025 with no updates
09 Jul 2025 AP01 Appointment of Mr Omar Abdelnasir Hassan Abdelmawla as a director on 3 July 2025
09 Jul 2025 TM01 Termination of appointment of Edward Matthew Gabbitas as a director on 3 July 2025
16 May 2025 AP01 Appointment of Mr Carl David Allen as a director on 15 May 2025
07 Apr 2025 AUD Auditor's resignation
18 Mar 2025 AA Full accounts made up to 30 April 2023
19 Dec 2024 TM01 Termination of appointment of Aylsa Kim Muir as a director on 17 December 2024
05 Dec 2024 PSC05 Change of details for Lotus Bidco Limited as a person with significant control on 4 December 2024
04 Dec 2024 AD01 Registered office address changed from 3rd Floor, Birrane House 2 - 4 Southwark Street London SE1 1TQ United Kingdom to One St Peter's Square Manchester M2 3DE on 4 December 2024
23 Oct 2024 MR01 Registration of charge 074502940003, created on 14 October 2024
03 Sep 2024 CS01 Confirmation statement made on 17 August 2024 with no updates
04 Jul 2024 TM01 Termination of appointment of Christopher Mark Bennett as a director on 20 June 2024
17 Apr 2024 AA01 Current accounting period extended from 30 April 2024 to 31 October 2024
29 Nov 2023 AP01 Appointment of Mrs Aylsa Kim Muir as a director on 25 October 2023
25 Oct 2023 CH01 Director's details changed for Mr Edward Matthew Gabbitas on 1 July 2023
16 Oct 2023 AD01 Registered office address changed from 9 st. Georges Yard Castle Street Farnham GU9 7LW England to 3rd Floor, Birrane House 2 - 4 Southwark Street London SE1 1TQ on 16 October 2023
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
11 May 2023 AD01 Registered office address changed from Birrane House Southwark Street 3rd Floor London SE1 1TQ England to 9 st. Georges Yard Castle Street Farnham GU9 7LW on 11 May 2023
05 May 2023 AD03 Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE
05 May 2023 AD02 Register inspection address has been changed to One St. Peters Square Manchester M2 3DE
04 May 2023 PSC05 Change of details for Lotus Bidco Limited as a person with significant control on 3 May 2023
03 May 2023 AD01 Registered office address changed from 9 st George's Yard Castle Street Farnham Surrey GU9 7LW to Birrane House Southwark Street 3rd Floor London SE1 1TQ on 3 May 2023
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022