Advanced company searchLink opens in new window

EVINCE TECHNOLOGY LIMITED

Company number 06414686

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)
11 Oct 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Sep 2023 TM01 Termination of appointment of Richard Antony Lakin as a director on 11 August 2023
15 Sep 2023 TM01 Termination of appointment of Gareth Andrew Taylor as a director on 11 August 2023
15 Sep 2023 TM01 Termination of appointment of James Edward John Gledhill as a director on 11 August 2023
15 Sep 2023 TM01 Termination of appointment of Keith William Ferguson as a director on 11 August 2023
15 Sep 2023 TM01 Termination of appointment of Philip Simon Cammerman as a director on 11 August 2023
26 Aug 2023 AD01 Registered office address changed from Netpark Plexus Thomas Wright Way Sedgefield Stockton-on-Tees TS21 3FD England to Resolution House 12 Mill Hill Leeds LS1 5DQ on 26 August 2023
26 Aug 2023 600 Appointment of a voluntary liquidator
26 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-11
26 Aug 2023 LIQ02 Statement of affairs
07 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
13 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
04 Nov 2022 MR04 Satisfaction of charge 064146860001 in full
01 Sep 2022 AP01 Appointment of Mr James Edward John Gledhill as a director on 19 July 2022
29 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • GBP 35,556.3
29 Jul 2022 AD01 Registered office address changed from 8 Eversley Place Newcastle upon Tyne NE6 5AL to Netpark Plexus Thomas Wright Way Sedgefield Stockton-on-Tees TS21 3FD on 29 July 2022
12 Jul 2022 TM01 Termination of appointment of James Freeland Morton as a director on 26 May 2022
12 Jul 2022 TM01 Termination of appointment of Edward Charles Wiggans as a director on 26 May 2022
12 Jul 2022 TM01 Termination of appointment of Deborah Tracy Mcgargle as a director on 25 May 2022
27 Jun 2022 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 2,758.34
23 Jun 2022 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 2,684.973
28 Feb 2022 MR01 Registration of charge 064146860001, created on 22 February 2022
26 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with updates