Advanced company searchLink opens in new window

EVC HOLDINGS LTD

Company number 13094762

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)
02 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with updates
20 Dec 2023 AD01 Registered office address changed from European House 9-10 Apex Business Village Annitsford Northumberland NE23 7BF United Kingdom to European House 9-10 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF on 20 December 2023
22 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
02 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
24 May 2023 PSC07 Cessation of Stephen Andrew Dixon as a person with significant control on 24 May 2023
24 May 2023 TM01 Termination of appointment of Stephen Andrew Dixon as a director on 24 May 2023
24 May 2023 SH19 Statement of capital on 24 May 2023
  • GBP 400.00
24 May 2023 SH20 Statement by Directors
24 May 2023 CAP-SS Solvency Statement dated 22/05/23
24 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 22/05/2023
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
21 Dec 2022 CH01 Director's details changed for Mr Stephen John Carroll on 21 December 2022
15 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
14 Mar 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 November 2021
01 Mar 2022 CS01 Confirmation statement made on 21 December 2021 with updates
28 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 November 2021
  • GBP 400
03 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 09/03/2021
02 Aug 2021 SH02 Sub-division of shares on 9 March 2021
30 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Mar 2021 PSC01 Notification of Stephen Andrew Dixon as a person with significant control on 24 December 2020
12 Mar 2021 PSC07 Cessation of Stephen Andrew Dixon as a person with significant control on 24 December 2020
12 Mar 2021 PSC01 Notification of Kirstie Louise Tyson as a person with significant control on 24 December 2020
04 Mar 2021 SH01 Statement of capital following an allotment of shares on 24 December 2020
  • GBP 200
22 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-22
  • GBP 1