EVENLODE PARTNERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

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

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Director's details changed for Mr William Duncan Mackinnon on 2023-06-01

View Document

05/07/235 July 2023 Change of details for Miss Arabella Elizabeth Cecil as a person with significant control on 2023-06-01

View Document

05/07/235 July 2023 Registered office address changed from C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP United Kingdom to 25 st Thomas Street Winchester Hampshire SO23 9HJ on 2023-07-05

View Document

05/07/235 July 2023 Director's details changed for Mr Nicholas King Ritchie on 2023-06-01

View Document

05/07/235 July 2023 Director's details changed for Miss Arabella Elizabeth Cecil on 2023-06-01

View Document

21/03/2321 March 2023 Director's details changed for Mr Nicholas King Ritchie on 2023-03-14

View Document

21/03/2321 March 2023 Director's details changed for Miss Arabella Elizabeth Cecil on 2023-03-14

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

21/03/2321 March 2023 Director's details changed for Mr William Duncan Mackinnon on 2023-03-14

View Document

14/03/2314 March 2023 Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-03-14

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

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

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

14/05/2014 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

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

View Accounts

03/06/193 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 COMPANY NAME CHANGED GRAVITY PARTNERS LIMITED CERTIFICATE ISSUED ON 29/05/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

25/04/1825 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

31/08/1731 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR NICHOLAS KING RITCHIE

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR WILLIAM DUNCAN MACKINNON

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/04/168 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE

View Document

16/03/1516 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/04/1422 April 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ARABELLA ELIZABETH CECIL / 01/01/2013

View Document

08/04/138 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, SECRETARY JAMES VERNOR MILES

View Document

22/06/1222 June 2012 COMPANY NAME CHANGED GRAVITY PICTURES LIMITED CERTIFICATE ISSUED ON 22/06/12

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR GARY SUTTON

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES VERNOR MILES

View Document

09/03/129 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/03/112 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTIN SUTTON / 01/10/2009

View Document

10/05/1010 May 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CROSFIELD VERNOR MILES / 01/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARABELLA ELIZABETH CECIL / 01/10/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/04/0917 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/03/0825 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: LEIGH SAXTON GREEN 1 MARYLEBONE HIGH STREET LONDON W1U 4NB

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: C/O VERNOR MILES NOBLE SOLICITOR 5 RAYMOND BUILDING GRAYS INN LONDON WC1R 5DD

View Document

29/04/0329 April 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

06/04/016 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

08/03/998 March 1999 RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 S386 DIS APP AUDS 04/03/98

View Document

04/03/984 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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