- Company Overview for EVAPOR LTD (08335079)
- Filing history for EVAPOR LTD (08335079)
- People for EVAPOR LTD (08335079)
- More for EVAPOR LTD (08335079)
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) |
---|---|---|---|
28 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
04 Dec 2023 | PSC01 | Notification of Ema Molnar as a person with significant control on 4 December 2023 | |
02 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
25 Jul 2022 | AP03 | Appointment of Mr Balazs Kertesz as a secretary on 12 July 2022 | |
25 Jul 2022 | AD01 | Registered office address changed from Unit 7 Miners Park Llay Industrial Estate Llay Wrexham LL12 0PQ Wales to Evapor, Unit 7 Miners Park Llay Wrexham Wrexham LL12 0PQ on 25 July 2022 | |
12 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
03 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
25 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
25 Feb 2019 | AD01 | Registered office address changed from Unit 5 Old Mill Road Portishead Bristol BS20 7BX United Kingdom to Unit 7 Miners Park Llay Industrial Estate Llay Wrexham LL12 0PQ on 25 February 2019 | |
22 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 4 February 2019
|
|
10 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
19 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Feb 2017 | TM01 | Termination of appointment of Sandor Kovacs as a director on 9 February 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
07 Oct 2016 | AD01 | Registered office address changed from Unit C30 Kestrel Court Harbour Road Portishead Bristol BS20 7AN United Kingdom to Unit 5 Old Mill Road Portishead Bristol BS20 7BX on 7 October 2016 | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 May 2016 | SH02 | Consolidation of shares on 1 March 2016 |