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)
26 Jan 2022 TM01 Termination of appointment of Michael Irvine Mortimer as a director on 14 December 2021
26 Jan 2022 AP01 Appointment of Mr Joshua Hollis Korth as a director on 14 December 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 20/05/2024.
08 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 June 2021
  • USD 16,525,056.3
09 Jul 2021 SH01 Statement of capital following an allotment of shares on 29 June 2021
  • USD 16,525,056.3
  • ANNOTATION Clarification a second filed SH01 was registered on 19/07/21
30 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 November 2020
  • USD 16,525,054.3
26 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
10 Dec 2020 SH14 Redenomination of shares. Statement of capital 4 November 2020
  • USD 1.30
07 Dec 2020 SH01 Statement of capital following an allotment of shares on 10 November 2020
  • GBP 1
  • USD 18,513,970
04 Dec 2020 SH01 Statement of capital following an allotment of shares on 4 November 2020
  • GBP 1
  • USD 18,513,960
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/21
03 Dec 2020 AA01 Current accounting period shortened from 31 May 2021 to 31 December 2020
23 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The directors of the compay be authorised to redenominates 04/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2020 MA Memorandum and Articles of Association
17 Nov 2020 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to C/O Aztec Financial Services (Uk) Limited, Forum 4 Solent Business Park, Parkway South Whiteley Fareham Hampshire PO15 7AD on 17 November 2020
12 Nov 2020 AP04 Appointment of Aztec Financial Services (Uk) Limited as a secretary on 3 November 2020
23 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Change the name of the company, approved and ratified 16/07/2020
10 Sep 2020 PSC02 Notification of Evidence Finco Limited as a person with significant control on 16 July 2020
10 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 10 September 2020
07 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share transfer/change of company name/company business 08/07/2020
10 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-08
01 Jul 2020 CERTNM Company name changed helium miracle 308 LIMITED\certificate issued on 01/07/20
  • NM04 ‐ Change of name by provision in articles
01 Jul 2020 AP01 Appointment of Mr Michael Irvine Mortimer as a director on 30 June 2020
01 Jul 2020 AP01 Appointment of Mr Andrea Ponti as a director on 30 June 2020
30 Jun 2020 PSC08 Notification of a person with significant control statement