- Company Overview for EVIDENCE FINCO LIMITED (12715349)
- Filing history for EVIDENCE FINCO LIMITED (12715349)
- People for EVIDENCE FINCO LIMITED (12715349)
- Registers for EVIDENCE FINCO LIMITED (12715349)
- More for EVIDENCE FINCO LIMITED (12715349)
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) |
---|---|---|---|
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 | |
14 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
10 May 2023 | SH19 |
Statement of capital on 10 May 2023
|
|
10 May 2023 | SH20 | Statement by Directors | |
10 May 2023 | CAP-SS | Solvency Statement dated 09/05/23 | |
10 May 2023 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2023 | AP01 | Appointment of Mrs Margaret Heim as a director on 21 February 2023 | |
22 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 6 February 2023
|
|
08 Sep 2022 | PSC05 | Change of details for Evidence Topco Limited as a person with significant control on 31 August 2022 | |
05 Aug 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
05 Aug 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
05 Aug 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
05 Aug 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
26 Jul 2022 | PSC05 | Change of details for Evidence Topco Limited as a person with significant control on 2 July 2020 | |
13 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
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 Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South, Whiteley Fareham Hampshire PO15 7AD United Kingdom to Envision House 5 North Street Horsham West Sussex RH12 1XQ on 22 June 2022 | |
25 Jan 2022 | AP01 | Appointment of Mr Joshua Hollis Korth as a director on 14 December 2021 |