Advanced company searchLink opens in new window

EVIDENCE MIDCO LIMITED

Company number 12600044

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)
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
  • USD 16,525,058.3
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