Advanced company searchLink opens in new window

EVC INVESTMENTS LTD

Company number 11030622

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)
13 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Oct 2021 CH01 Director's details changed for Mr Carl Thomas Porter on 21 October 2021
21 Oct 2021 CH01 Director's details changed for Mr Edward William Lawley on 21 October 2021
21 Oct 2021 CH01 Director's details changed for Mr Vivion Stephen Cox on 21 October 2021
21 Oct 2021 PSC04 Change of details for Mr Edward William Lawley as a person with significant control on 21 October 2021
21 Oct 2021 AD01 Registered office address changed from Moulsoe Business Centre Cranfield Road Moulsoe Milton Keynes Buckinghamshire MK16 0FJ England to The Loft 111 Dunstable Street Ampthill Bedford MK45 2NG on 21 October 2021
15 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
18 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
10 Jul 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 March 2020
05 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
02 Jun 2020 AD01 Registered office address changed from 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA England to Moulsoe Business Centre Cranfield Road Moulsoe Milton Keynes Buckinghamshire MK16 0FJ on 2 June 2020
26 May 2020 PSC01 Notification of Edward William Lawley as a person with significant control on 25 October 2017
19 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
05 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
05 Jul 2019 PSC07 Cessation of Vivion Stephen Cox as a person with significant control on 31 May 2019
04 Jun 2019 AP01 Appointment of Mr Vivion Stephen Cox as a director on 11 October 2018
01 Nov 2018 MR01 Registration of charge 110306220003, created on 23 October 2018
12 Oct 2018 MR01 Registration of charge 110306220001, created on 2 October 2018
12 Oct 2018 MR01 Registration of charge 110306220002, created on 2 October 2018
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with updates