Advanced company searchLink opens in new window

EVECO INNOVATIONS LTD

Company number 12386859

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)
10 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
27 Jun 2023 TM01 Termination of appointment of Benjamin Thomas Diamond as a director on 27 June 2023
27 Jun 2023 PSC01 Notification of Jessica Summers as a person with significant control on 27 June 2023
27 Jun 2023 AP01 Appointment of Ms Jessica Summers as a director on 27 June 2023
13 Jun 2023 PSC07 Cessation of Matthew Weller as a person with significant control on 13 June 2023
29 Mar 2023 AD01 Registered office address changed from 11 the Stampers Maidstone Kent ME15 6FF England to 2, the Quarter Morghew Park Estate Smallhythe Road Tenterden Kent TN30 7LR on 29 March 2023
06 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
02 Nov 2022 AA Micro company accounts made up to 31 March 2022
26 Jul 2022 AA01 Previous accounting period extended from 31 January 2022 to 31 March 2022
16 Jun 2022 TM01 Termination of appointment of Giulia Sanna as a director on 16 June 2022
16 Jun 2022 AP01 Appointment of Mr Benjamin Thomas Diamond as a director on 16 June 2022
22 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
06 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
26 Sep 2021 TM01 Termination of appointment of Matthew Weller as a director on 26 September 2021
26 Sep 2021 AP01 Appointment of Miss Giulia Sanna as a director on 26 September 2021
09 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-08
06 Aug 2021 PSC01 Notification of Matthew Weller as a person with significant control on 2 August 2021
23 Jul 2021 TM01 Termination of appointment of Max Cornwell as a director on 22 July 2021
23 Jul 2021 PSC07 Cessation of Max Cornwell as a person with significant control on 22 July 2021
23 Jul 2021 AD01 Registered office address changed from 40 Hawley Court London Road Maidstone ME16 8QJ England to 11 the Stampers Maidstone Kent ME15 6FF on 23 July 2021
10 Mar 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
05 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-30
18 May 2020 AP01 Appointment of Mr Matthew Weller as a director on 18 May 2020
06 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted