Advanced company searchLink opens in new window

EVGH LIMITED

Company number 07397371

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)
27 Jan 2024 MA Memorandum and Articles of Association
27 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
15 Aug 2023 AP01 Appointment of Christopher Robert Jones as a director on 10 October 2022
15 Aug 2023 TM01 Termination of appointment of Fiona Jane Gibson as a director on 10 October 2022
12 Jul 2023 AA Group of companies' accounts made up to 30 September 2022
24 Apr 2023 AD03 Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
24 Apr 2023 AD02 Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
11 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
24 May 2022 AA Group of companies' accounts made up to 30 September 2021
03 Feb 2022 AD01 Registered office address changed from East Suite Brimscombe Port Business Park Brimscombe Stroud Gloucestershire GL5 2QQ England to Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT on 3 February 2022
07 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
08 Jul 2021 AA Group of companies' accounts made up to 30 September 2020
22 Jun 2021 CH01 Director's details changed for Mr Christopher Graham Adcock on 22 June 2021
28 Jan 2021 CH01 Director's details changed for Mr Neville Brauer on 28 January 2021
23 Dec 2020 CS01 Confirmation statement made on 5 October 2020 with updates
01 Oct 2020 TM02 Termination of appointment of Caroline Sheldon as a secretary on 30 September 2020
29 Sep 2020 AA Group of companies' accounts made up to 30 September 2019
09 Sep 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 830,554.27
25 Aug 2020 MA Memorandum and Articles of Association
25 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreement approved 11/08/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2020 TM01 Termination of appointment of Peter Richard Randall as a director on 11 August 2020
21 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with updates
05 Jul 2019 AA Group of companies' accounts made up to 30 September 2018
16 Apr 2019 AP03 Appointment of Mrs Caroline Sheldon as a secretary on 16 April 2019