E-VOLVEHR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/03/2513 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Change of details for Ms Lisa Marie Hallewell as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Director's details changed for Ms Lisa Marie Hallewell on 2023-02-20

View Document

02/03/232 March 2023 Change of details for Ms Lisa Marie Hallewell as a person with significant control on 2023-02-20

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

02/03/232 March 2023 Change of details for Mrs Sarah Stevens as a person with significant control on 2023-02-20

View Document

23/11/2223 November 2022 Registered office address changed from The Core Business Centre Milton Hill Steventon Abingdon Oxfordshire OX13 6AB England to The Lambourn Wyndyke Furlong Abingdon Oxfordshire OX14 1UJ on 2022-11-23

View Document

26/04/2226 April 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 REGISTERED OFFICE CHANGED ON 22/03/2021 FROM 13 NORREYS ROAD CUMNOR OXFORD OX2 9PT UNITED KINGDOM

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

15/02/2115 February 2021 PSC'S CHANGE OF PARTICULARS / MS LISA MARIE HALLEWELL / 01/02/2021

View Document

15/02/2115 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA MARIE HALLEWELL / 01/02/2021

View Document

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA MARIE HALLEWELL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

02/10/182 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MRS SARAH STEVENS / 01/11/2017

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MRS LISA MARIE HALLEWELL

View Document

01/03/171 March 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