EVDO TECHNOLOGIES LLP

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

13/11/2413 November 2024 Cessation of Fabio Battista Edmondo Manca as a person with significant control on 2024-11-04

View Document

13/11/2413 November 2024 Termination of appointment of Fabio Battista Edmondo Manca as a member on 2024-11-04

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 Registered office address changed from Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT England to 68a High Street Stony Stratford Milton Keynes MK11 1AQ on 2024-03-26

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/05/2217 May 2022 Appointment of Mr Fabio Battista Edmondo Manca as a member on 2022-05-15

View Document

17/05/2217 May 2022 Termination of appointment of Ronen Brenner as a member on 2022-05-17

View Document

17/05/2217 May 2022 Termination of appointment of David Akunis as a member on 2022-05-17

View Document

18/01/2218 January 2022 Notification of Green Vest International Limited as a person with significant control on 2022-01-07

View Document

18/01/2218 January 2022 Withdrawal of a person with significant control statement on 2022-01-18

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 31C LANCASTER GROVE LONDON GREATER LONDON NW3 4EX ENGLAND

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

20/01/2020 January 2020 Registered office address changed from , 31C Lancaster Grove, London, Greater London, NW3 4EX, England to 68a High Street Stony Stratford Milton Keynes MK11 1AQ on 2020-01-20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 Registered office address changed from , 1st Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA to 68a High Street Stony Stratford Milton Keynes MK11 1AQ on 2019-07-15

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 1ST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL JOFFE

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/01/1615 January 2016 ANNUAL RETURN MADE UP TO 06/01/16

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/03/1517 March 2015 ANNUAL RETURN MADE UP TO 06/01/15

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1411 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID AKUNIS / 10/11/2014

View Document

17/01/1417 January 2014 ANNUAL RETURN MADE UP TO 06/01/14

View Document

08/10/138 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/02/1321 February 2013 ANNUAL RETURN MADE UP TO 06/01/13

View Document

18/02/1318 February 2013 LLP MEMBER APPOINTED RONEN BRENNER

View Document

18/02/1318 February 2013 LLP MEMBER APPOINTED DR MICHAEL WILLIAM JOFFE

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, LLP MEMBER SHIMON ELKABETHZ

View Document

18/02/1318 February 2013 LLP MEMBER APPOINTED DAVID AKUNIS

View Document

18/02/1318 February 2013 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

14/02/1214 February 2012 CORPORATE LLP MEMBER APPOINTED GREEN VEST INTERNATIONAL LIMITED

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY DIRECTORS LIMITED

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY SECRETARIAL LIMITED

View Document

06/02/126 February 2012 LLP MEMBER APPOINTED SHIMON ELKABETHZ

View Document

06/01/126 January 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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