EE SPV 1 LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

23/06/2523 June 2025 Satisfaction of charge 120366540002 in full

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

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

View Accounts

23/02/2523 February 2025 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

23/02/2523 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

02/07/242 July 2024 Registration of charge 120366540003, created on 2024-06-27

View Document

01/07/241 July 2024 Registration of charge 120366540002, created on 2024-06-27

View Document

26/06/2426 June 2024 Registration of charge 120366540001, created on 2024-06-26

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

29/04/2429 April 2024 Notification of Richard Olsen as a person with significant control on 2024-04-29

View Document

29/04/2429 April 2024 Cessation of Evolving Enterprises Limited as a person with significant control on 2024-04-29

View Document

29/04/2429 April 2024 Appointment of Mr Nicholas Angelo Bortone as a director on 2024-04-29

View Document

29/04/2429 April 2024 Notification of Nicholas Angelo Bortone as a person with significant control on 2024-04-29

View Document

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

View Accounts

24/02/2424 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Termination of appointment of Nicholas Angelo Bortone as a director on 2023-06-23

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

24/02/2324 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/11/2112 November 2021 Registered office address changed from Unit 10 Tinwell Business Park Steadfold Lane Tinwell Stamford PE9 3UN England to The Grey House 3 Broad Street Stamford PE9 1PG on 2021-11-12

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/01/2130 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANGELO BORTONE / 05/08/2020

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / EVOLVING ENTERPRISES LIMITED / 17/12/2019

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MRS RICHARD OLSEN

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 23 WATER LANE DUNNINGTON YORK YO19 5NP ENGLAND

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK BORTONE / 08/08/2019

View Document

06/06/196 June 2019 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