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)
09 Mar 2019 SH01 Statement of capital following an allotment of shares on 17 August 2018
  • GBP 445,904.23
09 Mar 2019 SH01 Statement of capital following an allotment of shares on 5 June 2018
  • GBP 445,900.48
06 Oct 2018 AA Accounts for a small company made up to 31 December 2017
21 May 2018 SH01 Statement of capital following an allotment of shares on 13 February 2018
  • GBP 443,598.08
21 May 2018 SH01 Statement of capital following an allotment of shares on 19 April 2018
  • GBP 444,123.70
01 May 2018 SH01 Statement of capital following an allotment of shares on 6 March 2018
  • GBP 443,619.08
27 Apr 2018 SH01 Statement of capital following an allotment of shares on 8 March 2018
  • GBP 543,796.75
11 Apr 2018 SH08 Change of share class name or designation
11 Apr 2018 SH01 Statement of capital following an allotment of shares on 7 July 2017
  • GBP 435,003.75
11 Apr 2018 SH10 Particulars of variation of rights attached to shares
11 Apr 2018 CS01 Confirmation statement made on 16 February 2018 with updates
13 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2018 AP01 Appointment of Mr Matthew Adam Ocko as a director on 26 January 2018
06 Feb 2018 AP01 Appointment of Mr Vishal Kumar Gulati as a director on 26 January 2018
06 Feb 2018 TM01 Termination of appointment of Pamela Diana Raspe as a director on 26 January 2018
17 Jan 2018 CH01 Director's details changed for Mr Nicholas John Mccooke on 11 January 2018
17 Jan 2018 CH01 Director's details changed for Dr Timothy Brears on 11 January 2018
20 Dec 2017 AD01 Registered office address changed from C/O Matthew Pettifer Cpc1 Capital Park Fulbourn Cambridge CB21 5XE England to Unit 1 Cambridge House Camboro Business Park Oakington Road Girton Cambridge CB3 0QH on 20 December 2017
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
27 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2017 AP01 Appointment of Dr Timothy Brears as a director on 22 May 2017
15 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
15 Dec 2016 SH01 Statement of capital following an allotment of shares on 20 July 2016
  • GBP 435,000
29 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
29 Sep 2016 AA01 Previous accounting period shortened from 9 July 2016 to 31 December 2015