Advanced company searchLink opens in new window

EVVNT LTD

Company number 08062041

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)
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 19.7641
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 14.7581
03 Dec 2021 TM01 Termination of appointment of Medra Capital Limited as a director on 3 September 2021
21 Sep 2021 AA Micro company accounts made up to 31 December 2020
19 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
17 Sep 2020 AA Micro company accounts made up to 31 December 2019
16 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Jul 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
04 Sep 2018 AD01 Registered office address changed from 28 Margaret Street 2nd Floor Stephan Reinke London W1W 8RZ to 3a Lower James Street London W1F 9EQ on 4 September 2018
17 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
29 Jan 2018 AD01 Registered office address changed from 1 Lancaster Court 36-38 Newman Street London W1T 1QH to 28 Margaret Street 2nd Floor Stephan Reinke London W1W 8RZ on 29 January 2018
03 Jan 2018 AD01 Registered office address changed from 17a Newman Street London W1T 1PD England to 1 Lancaster Court 36-38 Newman Street London W1T 1QH on 3 January 2018
19 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
13 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
13 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
01 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 14.1111
13 Apr 2016 AP02 Appointment of Medra Capital Limited as a director on 4 April 2016
12 Apr 2016 TM01 Termination of appointment of Colin Vincent Austin Nunn as a director on 4 April 2016
16 Dec 2015 AD01 Registered office address changed from 83 Great Titchfield Street London W1W 6RH to 17a Newman Street London W1T 1PD on 16 December 2015
12 Nov 2015 AA Total exemption full accounts made up to 31 December 2014
05 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 14.1111
28 Apr 2015 SH01 Statement of capital following an allotment of shares on 21 October 2014
  • GBP 14.1111