(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 9th December 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 9th December 2022
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 19 Oak Way Ashtead Surrey KT21 1LQ on 11th May 2022 to 4 Regents Terrace Rita Road London SW8 1AW
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th December 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 27th April 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 27th April 2020
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 27th April 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 27th April 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th April 2016
filed on: 29th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 29th July 2016: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th April 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th July 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th April 2014
filed on: 17th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th September 2014: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, August 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 68 Rollesby Road Chessington Surrey KT9 2BZ on 13th May 2014
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th April 2013
filed on: 27th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th April 2012
filed on: 13th, June 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, March 2012
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on 18th August 2011
filed on: 18th, August 2011
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed evoco 3D design LIMITEDcertificate issued on 15/08/11
filed on: 15th, August 2011
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th April 2011
filed on: 11th, August 2011
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, August 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 4th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Active Accounting 2 Old Farm Cottages Abbots Worthy, Winchester Hampshire SO21 1DU on 2nd August 2011
filed on: 2nd, August 2011
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th April 2010
filed on: 12th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2009
filed on: 19th, February 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 14th July 2009 with complete member list
filed on: 14th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2008
filed on: 30th, October 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 27th October 2008 with complete member list
filed on: 27th, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2007
filed on: 5th, September 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2007
filed on: 5th, September 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 8th August 2007 with complete member list
filed on: 8th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 8th August 2007 with complete member list
filed on: 8th, August 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, April 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 27th, April 2006
| incorporation
|
Free Download
(13 pages)
|