EVAD THINK UNIFIED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/08/2521 August 2025 | |
| 21/08/2521 August 2025 | |
| 21/08/2521 August 2025 | Audit exemption subsidiary accounts made up to 2024-11-30 |
| 21/08/2521 August 2025 | |
| 20/08/2520 August 2025 | Confirmation statement made on 2025-08-17 with no updates |
| 05/11/245 November 2024 | Registration of charge 069979950004, created on 2024-10-31 |
| 19/08/2419 August 2024 | Confirmation statement made on 2024-08-17 with no updates |
| 01/08/241 August 2024 | Director's details changed for Mrs Charlene Emma Friend on 2024-07-30 |
| 31/07/2431 July 2024 | Satisfaction of charge 069979950003 in full |
| 02/07/242 July 2024 | Audit exemption subsidiary accounts made up to 2023-11-30 |
| 02/07/242 July 2024 | |
| 28/06/2428 June 2024 | Appointment of Mr Matthew James Halford as a director on 2024-06-28 |
| 28/06/2428 June 2024 | Termination of appointment of Richard James Osborn as a director on 2024-06-28 |
| 28/06/2428 June 2024 | Termination of appointment of Matt George Hill as a director on 2024-06-28 |
| 28/06/2428 June 2024 | Termination of appointment of Ralph Gilbert as a director on 2024-06-28 |
| 28/06/2428 June 2024 | Termination of appointment of James Jeremy Edward Fletcher as a director on 2024-06-28 |
| 28/06/2428 June 2024 | Termination of appointment of Christopher David Goodman as a director on 2024-06-28 |
| 28/06/2428 June 2024 | Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2024-06-28 |
| 28/06/2428 June 2024 | Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-06-28 |
| 20/06/2420 June 2024 | |
| 20/06/2420 June 2024 | |
| 27/02/2427 February 2024 | Director's details changed for Mr James Jeremy Edward Fletcher on 2024-02-15 |
| 11/09/2311 September 2023 | |
| 11/09/2311 September 2023 | Audit exemption subsidiary accounts made up to 2022-11-30 |
| 11/09/2311 September 2023 | |
| 11/09/2311 September 2023 | |
| 18/08/2318 August 2023 | Confirmation statement made on 2023-08-17 with updates |
| 26/07/2326 July 2023 | Appointment of Mr James Jeremy Edward Fletcher as a director on 2023-07-24 |
| 02/05/232 May 2023 | Appointment of Mrs Charlene Emma Friend as a director on 2023-03-21 |
| 02/05/232 May 2023 | Termination of appointment of James Jeremy Edward Fletcher as a director on 2023-04-13 |
| 02/03/232 March 2023 | Registration of charge 069979950003, created on 2023-02-24 |
| 30/01/2330 January 2023 | Resolutions |
| 30/01/2330 January 2023 | Memorandum and Articles of Association |
| 30/01/2330 January 2023 | Resolutions |
| 16/09/2216 September 2022 | Accounts for a small company made up to 2021-11-30 |
| 16/09/2216 September 2022 | Accounts for a small company made up to 2021-05-31 |
| 22/04/2222 April 2022 | Change of details for Ethos Voice and Data Holdings Limited as a person with significant control on 2022-04-08 |
| 08/04/228 April 2022 | Certificate of change of name |
| 08/04/228 April 2022 | Change of name notice |
| 25/03/2225 March 2022 | Termination of appointment of Barry Matthews as a director on 2022-03-01 |
| 01/03/221 March 2022 | Satisfaction of charge 069979950001 in full |
| 01/03/221 March 2022 | Satisfaction of charge 069979950002 in full |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 29/06/2129 June 2021 | |
| 29/06/2129 June 2021 | |
| 29/06/2129 June 2021 | Audit exemption subsidiary accounts made up to 2020-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES |
| 24/03/2024 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 069979950002 |
| 25/02/2025 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
| 13/01/2013 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATT GEORGE HILL / 13/01/2020 |
| 13/01/2013 January 2020 | SAIL ADDRESS CREATED |
| 13/01/2013 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / BARRY MATTHEWS / 13/01/2020 |
| 13/01/2013 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES OSBORN / 13/01/2020 |
| 13/01/2013 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MATTHEWS / 13/01/2020 |
| 14/10/1914 October 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL NORRIS |
| 23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES |
| 28/06/1928 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES NORRIS / 28/06/2019 |
| 28/06/1928 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATT GEORGE HILL / 28/06/2019 |
| 28/06/1928 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES OSBORN / 28/06/2019 |
| 27/06/1927 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES NORRIS / 27/06/2019 |
| 17/06/1917 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 069979950001 |
| 05/06/195 June 2019 | PREVEXT FROM 26/11/2018 TO 25/05/2019 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 23/01/1923 January 2019 | REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 72 LEADENHALL MARKET LONDON EC3V 1LT |
| 31/08/1831 August 2018 | 30/11/17 UNAUDITED ABRIDGED |
| 27/08/1827 August 2018 | PREVSHO FROM 27/11/2017 TO 26/11/2017 |
| 17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
| 28/03/1828 March 2018 | Annual accounts small company total exemption made up to 27 November 2016 |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 27/11/1727 November 2017 | CURRSHO FROM 28/11/2016 TO 27/11/2016 |
| 25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES |
| 29/08/1729 August 2017 | PREVSHO FROM 29/11/2016 TO 28/11/2016 |
| 07/12/167 December 2016 | 29/11/15 TOTAL EXEMPTION FULL |
| 03/12/163 December 2016 | DISS40 (DISS40(SOAD)) |
| 27/11/1627 November 2016 | Annual accounts for year ending 27 Nov 2016 |
| 08/11/168 November 2016 | FIRST GAZETTE |
| 19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
| 28/06/1628 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY MATTHEWS / 28/06/2016 |
| 23/05/1623 May 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL NORRIS |
| 23/05/1623 May 2016 | APPOINTMENT TERMINATED, DIRECTOR BARRY MATTHEWS |
| 12/10/1512 October 2015 | 29/11/14 TOTAL EXEMPTION FULL |
| 09/09/159 September 2015 | Annual return made up to 21 August 2015 with full list of shareholders |
| 16/09/1416 September 2014 | DIRECTOR APPOINTED MR MATT HILL |
| 16/09/1416 September 2014 | Annual return made up to 21 August 2014 with full list of shareholders |
| 16/09/1416 September 2014 | DIRECTOR APPOINTED MR RICHARD JAMES OSBORN |
| 04/03/144 March 2014 | 30/11/13 TOTAL EXEMPTION FULL |
| 21/02/1421 February 2014 | 30/11/12 TOTAL EXEMPTION FULL |
| 12/09/1312 September 2013 | Annual return made up to 21 August 2013 with full list of shareholders |
| 28/08/1328 August 2013 | PREVSHO FROM 30/11/2012 TO 29/11/2012 |
| 21/06/1321 June 2013 | Annual accounts small company total exemption made up to 30 January 2012 |
| 22/04/1322 April 2013 | PREVSHO FROM 30/01/2013 TO 30/11/2012 |
| 24/10/1224 October 2012 | Annual return made up to 21 August 2012 with full list of shareholders |
| 15/10/1215 October 2012 | PREVSHO FROM 31/01/2012 TO 30/01/2012 |
| 30/01/1230 January 2012 | Annual accounts for year ending 30 Jan 2012 |
| 20/10/1120 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / BARRY MATTHEWS / 02/06/2011 |
| 20/10/1120 October 2011 | Annual return made up to 21 August 2011 with full list of shareholders |
| 20/10/1120 October 2011 | APPOINTMENT TERMINATED, SECRETARY DAVID STANLICK |
| 22/06/1122 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY MATTHEWS / 22/06/2011 |
| 22/06/1122 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES NORRIS / 22/06/2011 |
| 01/06/111 June 2011 | REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 124-128 CITY ROAD LONDON EC1V 2NJ UNITED KINGDOM |
| 26/05/1126 May 2011 | 31/01/11 TOTAL EXEMPTION FULL |
| 30/03/1130 March 2011 | PREVSHO FROM 31/08/2011 TO 31/01/2011 |
| 03/03/113 March 2011 | APPOINTMENT TERMINATED, SECRETARY BARRY MATTHEWS |
| 03/03/113 March 2011 | SECRETARY APPOINTED DAVID STANLICK |
| 25/08/1025 August 2010 | Annual return made up to 21 August 2010 with full list of shareholders |
| 14/10/0914 October 2009 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY |
| 14/10/0914 October 2009 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED |
| 13/10/0913 October 2009 | SECRETARY APPOINTED BARRY MATTHEWS |
| 13/10/0913 October 2009 | DIRECTOR APPOINTED PAUL CHARLES NORRIS |
| 13/10/0913 October 2009 | REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 124-128 CITY ROAD LONDON EC1V 2NJ |
| 13/10/0913 October 2009 | DIRECTOR APPOINTED BARRY MATTHEWS |
| 18/09/0918 September 2009 | COMPANY NAME CHANGED SAGEFIELD LIMITED CERTIFICATE ISSUED ON 18/09/09 |
| 10/09/0910 September 2009 | DIRECTOR AND SECRETARY APPOINTED BARRY MATTHEWS |
| 10/09/0910 September 2009 | DIRECTOR APPOINTED PAUL CHARLES NORRIS |
| 10/09/0910 September 2009 | REGISTERED OFFICE CHANGED ON 10/09/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD ENGLAND |
| 10/09/0910 September 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY |
| 10/09/0910 September 2009 | APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED |
| 21/08/0921 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EVAD THINK UNIFIED LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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