Advanced company searchLink opens in new window

EVORIO HOLDINGS LIMITED

Company number 10876494

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)
11 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
27 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with updates
17 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
24 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with updates
29 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
02 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with updates
11 May 2021 AA Total exemption full accounts made up to 31 March 2021
04 Jan 2021 SH06 Cancellation of shares. Statement of capital on 16 October 2020
  • GBP 97.500
18 Nov 2020 SH03 Purchase of own shares.
29 Oct 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with updates
08 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with updates
08 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
23 May 2019 AA Total exemption full accounts made up to 31 March 2019
14 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
02 Oct 2018 PSC04 Change of details for Mr Jeremy Terence Sandys as a person with significant control on 20 July 2017
02 Oct 2018 CH01 Director's details changed for Mr Jeremy Terence Sandys on 2 October 2018
20 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
07 Dec 2017 SH01 Statement of capital following an allotment of shares on 27 November 2017
  • GBP 107.5
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 27 November 2017
  • GBP 100
06 Dec 2017 RESOLUTIONS Resolutions
  • RES14 ‐ That, upon the recommendation of the directors the sum of £7.50 being part of the amount be capitalised and appropriated as capital 27/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2017 AD01 Registered office address changed from 1G Network Point, Range Road Windrush Park Witney Oxfordshire OX29 0YN United Kingdom to 3-4 Crumplins Business Court Dunleys Hill Odiham Hampshire RG29 1DU on 12 October 2017
11 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
12 Sep 2017 AA01 Current accounting period shortened from 31 July 2018 to 31 March 2018