Advanced company searchLink opens in new window

EVOLITO LTD

Company number 11308921

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)
19 Apr 2024 TM01 Termination of appointment of John Bernard Behrendt as a director on 8 April 2024
19 Apr 2024 AP01 Appointment of Hannah Julia Dymoke as a director on 8 April 2024
09 Apr 2024 AA Group of companies' accounts made up to 30 June 2023
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 6 March 2024
  • GBP 486,928.77
15 Mar 2024 SH01 Statement of capital following an allotment of shares on 15 March 2024
  • GBP 465,500.21
08 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ This authority is in substitution lo all subsisting authorities previously granted to the directors for the purposes of section 551 of the act, which to the extent unused, are revoked with immediate effect, without prejudice to any allotment of shares or grant of rights already made 05/03/2024
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with updates
02 Nov 2023 AD01 Registered office address changed from Units 1 - 3 Charles Shouler Way Wendlebury Road Bicester OX25 2PA England to Units 1-3 Charles Shouler Way Bicester OX25 2DS on 2 November 2023
09 Aug 2023 MA Memorandum and Articles of Association
09 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2023 SH01 Statement of capital following an allotment of shares on 24 July 2023
  • GBP 422,646.37
26 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2023 MA Memorandum and Articles of Association
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 25 April 2023
  • GBP 351,217.8
11 Apr 2023 AA Full accounts made up to 30 June 2022
04 Apr 2023 AP01 Appointment of Mr Alexander Eric Hammacher as a director on 23 March 2023
15 Mar 2023 TM01 Termination of appointment of Charalambos Alexis Zervoglos as a director on 3 March 2023
31 Jan 2023 TM01 Termination of appointment of William Duff Goodlad as a director on 25 January 2023
19 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with updates
27 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2022 MA Memorandum and Articles of Association
27 Oct 2022 SH08 Change of share class name or designation
27 Oct 2022 SH01 Statement of capital following an allotment of shares on 26 October 2022
  • GBP 315,503.52
27 Sep 2022 AP01 Appointment of Mr Charalambos Alexis Zervoglos as a director on 5 September 2022
07 Sep 2022 AP03 Appointment of Mrs Nicola Jayne Johnson as a secretary on 5 September 2022