Advanced company searchLink opens in new window

EVJ HEALTHCARE LTD

Company number 12000345

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)
04 Mar 2024 AAMD Amended total exemption full accounts made up to 30 April 2023
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
28 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
27 Jan 2023 AD01 Registered office address changed from 4 Hyacinth Close Clacton-on-Sea Essex CO16 7DG England to 61 Station Road Hurlingham Chambers, First Floor Clacton-on-Sea CO15 1SD on 27 January 2023
13 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
02 Jun 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
27 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
25 Aug 2021 AD01 Registered office address changed from 340 the Crescent Colchester CO4 9AD England to 4 Hyacinth Close Clacton-on-Sea Essex CO16 7DG on 25 August 2021
27 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
21 May 2021 AA Accounts for a dormant company made up to 30 April 2020
05 Mar 2021 AA01 Previous accounting period shortened from 31 May 2020 to 30 April 2020
07 May 2020 PSC04 Change of details for Mrs Ronke Jayesimi as a person with significant control on 6 May 2020
07 May 2020 CH01 Director's details changed for Mrs Ronke Jayesimi on 6 May 2020
07 May 2020 AD01 Registered office address changed from 21 Holt Drive Colchester Essex CO2 0BH United Kingdom to 340 the Crescent Colchester CO4 9AD on 7 May 2020
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
06 May 2020 PSC07 Cessation of Evelyn Folashade Jayesimi as a person with significant control on 16 May 2019
01 May 2020 TM01 Termination of appointment of Evelyn Folashade Jayesimi as a director on 1 May 2020
01 May 2020 CH01 Director's details changed for Mrs Ronke Jayesimi on 1 May 2020
01 May 2020 AP01 Appointment of Mrs Ronke Jayesimi as a director on 8 April 2020
01 May 2020 PSC01 Notification of Ronke Jayesimi as a person with significant control on 8 April 2020
01 May 2020 CH01 Director's details changed for Miss Evelyn Folashade Jayesimi on 8 April 2020
16 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted