Advanced company searchLink opens in new window

EVAND INVESTMENTS LTD

Company number 10232168

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)
25 Mar 2024 AA Micro company accounts made up to 30 June 2023
28 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
21 Mar 2023 AA Micro company accounts made up to 30 June 2022
23 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with updates
23 Jun 2022 AA Micro company accounts made up to 30 June 2021
23 Aug 2021 PSC01 Notification of Andreas Fieros as a person with significant control on 10 August 2021
23 Aug 2021 PSC07 Cessation of Michaela Fierou as a person with significant control on 10 August 2021
17 Aug 2021 TM01 Termination of appointment of Michaela Fierou as a director on 10 August 2021
17 Aug 2021 AP01 Appointment of Andreas Fieros as a director on 10 August 2021
16 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with updates
24 Jun 2021 AA Micro company accounts made up to 30 June 2020
15 Jun 2021 PSC04 Change of details for Ms Michaela Fierou as a person with significant control on 15 June 2020
15 Jun 2021 CH01 Director's details changed for Michaela Fierou on 15 June 2020
22 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with updates
14 Apr 2020 AA Micro company accounts made up to 30 June 2019
25 Oct 2019 PSC01 Notification of Michaela Fierou as a person with significant control on 15 June 2016
25 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
19 Mar 2019 AA Micro company accounts made up to 30 June 2018
07 Feb 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / michaela fierou
13 Dec 2018 AD01 Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 13 December 2018
21 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
09 Mar 2018 AA Micro company accounts made up to 30 June 2017
03 Jul 2017 CS01 Confirmation statement made on 14 June 2017 with updates
15 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 07/02/2019 as the information was factually inaccurate or was derived from something factually inaccurate.