EVE CONSULTING LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

07/11/247 November 2024 Application to strike the company off the register

View Document

23/07/2423 July 2024 Micro company accounts made up to 2024-01-31

View Document

20/05/2420 May 2024 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 20-22 Venture West Greenham Business Park Thatcham RG19 6HX on 2024-05-20

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

12/06/2312 June 2023 Micro company accounts made up to 2023-01-31

View Document

09/05/239 May 2023 Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2023-05-09

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

10/01/2210 January 2022 Change of details for Miss Katie Trend as a person with significant control on 2022-01-10

View Document

10/01/2210 January 2022 Director's details changed for Miss Katie Trend on 2022-01-10

View Document

26/07/2126 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE TREND / 07/05/2019

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MISS KATIE TREND / 07/05/2019

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MISS KATIE TREND / 02/05/2019

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MISS KATIE TREND / 02/05/2019

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM FLAT 4 33 COLEY HILL READING RG1 6AE ENGLAND

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MISS KATIE TREND / 02/05/2019

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE TREND / 03/05/2019

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MISS KATIE TREND / 02/05/2019

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE TREND / 03/05/2019

View Document

10/01/1910 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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