- Company Overview for EVIDENCE MIDCO LIMITED (12600044)
- Filing history for EVIDENCE MIDCO LIMITED (12600044)
- People for EVIDENCE MIDCO LIMITED (12600044)
- Registers for EVIDENCE MIDCO LIMITED (12600044)
- More for EVIDENCE MIDCO LIMITED (12600044)
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) |
---|---|---|---|
20 May 2024 | RP04AP01 | Second filing for the appointment of Mr Joshua Hollis Korth as a director | |
16 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
14 May 2024 | PSC05 | Change of details for Evidence Finco Limited as a person with significant control on 16 July 2020 | |
27 Sep 2023 | AP01 | Appointment of Mr Howard Collins Miller Iii as a director on 12 September 2023 | |
26 Sep 2023 | TM01 | Termination of appointment of Margaret Heim as a director on 2 August 2023 | |
26 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
26 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
26 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
26 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
23 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with updates | |
22 Mar 2023 | AP01 | Appointment of Mrs Margaret Heim as a director on 21 February 2023 | |
02 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 6 February 2023
|
|
21 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
21 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
21 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
21 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
27 Jul 2022 | PSC05 | Change of details for Evidence Finco Limited as a person with significant control on 16 July 2020 | |
19 Jul 2022 | AA | Group of companies' accounts made up to 31 December 2020 | |
27 Jun 2022 | AD03 | Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP | |
27 Jun 2022 | AD02 | Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP | |
22 Jun 2022 | TM02 | Termination of appointment of Aztec Financial Services (Uk) Limited as a secretary on 16 June 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from C/O Aztec Financial Services (Uk) Limited, Forum 4 Solent Business Park, Parkway South Whiteley Fareham Hampshire PO15 7AD England to Envision House 5 North Street Horsham West Sussex RH12 1XQ on 22 June 2022 | |
22 Jun 2022 | PSC05 | Change of details for Evidence Finco Limited as a person with significant control on 16 June 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
26 Jan 2022 | TM01 | Termination of appointment of Andrea Ponti as a director on 14 December 2021 |