EVAD GLOBAL LTD
Company Documents
| Date | Description |
|---|---|
| 04/06/254 June 2025 | Confirmation statement made on 2025-04-25 with no updates |
| 24/01/2524 January 2025 | Micro company accounts made up to 2024-04-30 |
| 24/08/2424 August 2024 | Compulsory strike-off action has been discontinued |
| 22/08/2422 August 2024 | Confirmation statement made on 2024-04-25 with no updates |
| 22/08/2422 August 2024 | Registered office address changed from 39 Jenningtree Road Erith DA8 2JR England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2024-08-22 |
| 07/08/247 August 2024 | Compulsory strike-off action has been suspended |
| 16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
| 16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 26/01/2426 January 2024 | Micro company accounts made up to 2023-04-30 |
| 14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
| 14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
| 12/10/2312 October 2023 | Confirmation statement made on 2023-04-25 with no updates |
| 11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
| 11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
| 18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
| 18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 04/04/234 April 2023 | Change of details for David Ozigi as a person with significant control on 2023-04-04 |
| 04/04/234 April 2023 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 39 Jenningtree Road Erith DA8 2JR on 2023-04-04 |
| 28/01/2328 January 2023 | Compulsory strike-off action has been discontinued |
| 28/01/2328 January 2023 | Compulsory strike-off action has been discontinued |
| 27/01/2327 January 2023 | Micro company accounts made up to 2022-04-30 |
| 27/01/2327 January 2023 | Confirmation statement made on 2022-04-25 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 26/01/2226 January 2022 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 01/08/191 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 03/09/183 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 28/06/1828 June 2018 | REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 1 HIGHFIELD AVENUE ERITH KENT DA8 1EL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
| 20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
| 15/12/1615 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 19/04/1619 April 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
| 11/06/1511 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 17/04/1517 April 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
| 30/05/1430 May 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 14/04/1414 April 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
| 10/08/1310 August 2013 | REGISTERED OFFICE CHANGED ON 10/08/2013 FROM 2 WYATT POINT EREBUS DRIVE THAMESMEAD LONDON SE28 0GL UNITED KINGDOM |
| 12/04/1312 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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