H.B. EVELYO LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS to C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 2025-03-25

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-20 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/10/2313 October 2023 Termination of appointment of Michelmores Secretaries Limited as a secretary on 2023-09-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/08/204 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/12/2018

View Document

04/08/204 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/12/2019

View Document

16/07/2016 July 2020 ARTICLES OF ASSOCIATION

View Document

16/07/2016 July 2020 ADOPT ARTICLES 14/05/2018

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP EVERETT-LYONS / 30/10/2018

View Document

09/07/209 July 2020 30/10/18 STATEMENT OF CAPITAL GBP 0.016192

View Document

02/07/202 July 2020 14/05/18 STATEMENT OF CAPITAL GBP 0.012953

View Document

01/07/201 July 2020 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EVERETT-LYONS / 21/01/2019

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP EVERETT-LYONS

View Document

21/01/1921 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/01/2019

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 21 GALPIN STREET MODBURY IVYBRIDGE PL21 0QA UNITED KINGDOM

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

28/11/1728 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company