Advanced company searchLink opens in new window

EVONETIX LTD

Company number 09440594

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)
07 May 2024 CS01 Confirmation statement made on 3 May 2024 with updates
07 May 2024 SH01 Statement of capital following an allotment of shares on 25 April 2024
  • GBP 50,813.44
28 Mar 2024 SH01 Statement of capital following an allotment of shares on 21 March 2024
  • GBP 50,154.39
22 Mar 2024 AP01 Appointment of Mr Andrew Stephen Diston as a director on 21 March 2024
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 18 December 2023
  • GBP 49,454.61
19 Dec 2023 TM01 Termination of appointment of Colin Mccracken as a director on 5 December 2023
22 Sep 2023 SH01 Statement of capital following an allotment of shares on 21 September 2023
  • GBP 49,420.64
30 Aug 2023 AA Full accounts made up to 31 December 2022
22 Jun 2023 SH01 Statement of capital following an allotment of shares on 20 June 2023
  • GBP 49,385.41
26 May 2023 RP04CS01 Second filing of Confirmation Statement dated 11 May 2023
25 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 March 2023
  • GBP 49,247.19
25 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 March 2023
  • GBP 49,312.62
20 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 March 2023
  • GBP 49,312.62
11 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26/05/23
11 May 2023 SH01 Statement of capital following an allotment of shares on 21 March 2023
  • GBP 49,309.92
  • ANNOTATION Clarification a second filed SH01 was registered on 25/05/2023.
11 May 2023 PSC01 Notification of James Bruce Tananbaum as a person with significant control on 8 March 2023
11 May 2023 PSC09 Withdrawal of a person with significant control statement on 11 May 2023
05 May 2023 CH01 Director's details changed for Mr James Tananbaum on 5 May 2023
08 Mar 2023 SH01 Statement of capital following an allotment of shares on 8 March 2023
  • GBP 49,244.49
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/05/23 and again on the 25/05/2023
23 Feb 2023 SH01 Statement of capital following an allotment of shares on 30 January 2023
  • GBP 48,311.98
16 Feb 2023 SH01 Statement of capital following an allotment of shares on 19 January 2023
  • GBP 39,607.93
09 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2023 AP01 Appointment of Nelly Markova as a director on 15 December 2022
09 Jan 2023 TM01 Termination of appointment of Vishal Kumar Gulati as a director on 15 December 2022
17 Oct 2022 SH01 Statement of capital following an allotment of shares on 28 September 2022
  • GBP 36,032.86