Advanced company searchLink opens in new window

EVELLA HOLDINGS LIMITED

Company number 08619791

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)
29 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
29 Apr 2024 AA01 Previous accounting period shortened from 28 February 2024 to 31 December 2023
30 Jan 2024 AD01 Registered office address changed from Unit 1 Orion Avenue Great Blakenham Ipswich IP6 0LW England to 9 Kerry Street Horsforth Leeds LS18 4AW on 30 January 2024
17 Oct 2023 AP01 Appointment of Mrs Lucinda Kate Talbot Clarke as a director on 12 October 2023
13 Oct 2023 AP01 Appointment of Mr John Dierker as a director on 12 October 2023
13 Oct 2023 AP01 Appointment of Mr Iain James Hutchinson as a director on 12 October 2023
13 Oct 2023 AP01 Appointment of Mr Jason Peter Davies as a director on 12 October 2023
02 Oct 2023 AA Total exemption full accounts made up to 3 March 2023
29 Sep 2023 AA01 Previous accounting period extended from 31 January 2023 to 28 February 2023
25 Sep 2023 PSC02 Notification of Velox Ltd as a person with significant control on 1 March 2023
25 Sep 2023 PSC07 Cessation of Suman Datta as a person with significant control on 24 September 2023
25 Sep 2023 PSC01 Notification of Suman Datta as a person with significant control on 1 March 2023
22 Sep 2023 TM01 Termination of appointment of George Edward Ashford as a director on 18 September 2023
28 Aug 2023 CS01 Confirmation statement made on 17 July 2023 with updates
18 Aug 2023 PSC07 Cessation of Suman Datta as a person with significant control on 18 August 2023
28 Mar 2023 RP04AR01 Second filing of the annual return made up to 22 July 2015
28 Mar 2023 RP04AR01 Second filing of the annual return made up to 22 July 2014
24 Mar 2023 PSC07 Cessation of George Edward Ashford as a person with significant control on 3 March 2023
24 Mar 2023 PSC07 Cessation of Emily Claire Ashford as a person with significant control on 3 March 2023
24 Mar 2023 PSC01 Notification of Suman Datta as a person with significant control on 3 March 2023
24 Mar 2023 AP01 Appointment of Mr Suman Datta as a director on 3 March 2023
22 Mar 2023 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
10 Mar 2023 SH01 Statement of capital following an allotment of shares on 14 February 2014
  • GBP 40.00
10 Mar 2023 SH08 Change of share class name or designation
08 Mar 2023 MA Memorandum and Articles of Association