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)
21 Jan 2020 TM02 Termination of appointment of Susan Margaret Reynard as a secretary on 31 March 2019
18 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
26 Jun 2019 MR01 Registration of charge 086197910002, created on 7 June 2019
17 May 2019 MR04 Satisfaction of charge 086197910001 in full
11 Apr 2019 AA Total exemption full accounts made up to 31 January 2019
20 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
05 Apr 2018 AA Total exemption full accounts made up to 31 January 2018
08 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 8 February 2018
08 Feb 2018 PSC01 Notification of Emily Claire Ashford as a person with significant control on 6 April 2016
07 Feb 2018 PSC01 Notification of George Edward Ashford as a person with significant control on 6 April 2016
17 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/03/2023.
30 May 2017 AA Total exemption full accounts made up to 31 January 2017
23 Sep 2016 CS01 Confirmation statement made on 22 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 01/03/2023
21 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
25 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 40
  • ANNOTATION Clarification a second filed AR01 was registered on 28/03/2023
09 Mar 2015 AA Accounts for a dormant company made up to 31 January 2014
09 Mar 2015 AA01 Current accounting period shortened from 31 July 2014 to 31 January 2014
18 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 40
  • ANNOTATION Clarification a second filed AR01 was registered on 28/03/2023
26 Jun 2014 SH02 Sub-division of shares on 11 June 2014
26 Jun 2014 SH08 Change of share class name or designation
05 Mar 2014 MR01 Registration of charge 086197910001
27 Feb 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Jul 2013 NEWINC Incorporation