EVI TECHNOLOGIES LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFull accounts made up to 2024-12-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

02/10/242 October 2024 Director's details changed for Anna Elisabeth Cooper on 2024-09-11

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Termination of appointment of Mitre Secretaries Limited as a secretary on 2024-07-15

View Document

28/03/2428 March 2024 Director's details changed for Ms Phaedra Ann Andrews on 2017-10-16

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

03/11/233 November 2023 Registered office address changed from Poseidon House Castle Park Cambridge Cambridgeshire CB3 0rd England to 1 Principal Place Worship Street London EC2A 2FA on 2023-11-03

View Document

02/10/232 October 2023 Director's details changed for Anna Elisabeth Cooper on 2023-09-02

View Document

14/06/2314 June 2023 Appointment of Anna Elisabeth Cooper as a director on 2023-06-14

View Document

13/06/2313 June 2023 Full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Termination of appointment of Alexander Daniel Keeler Simpson as a director on 2023-06-01

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

30/11/2230 November 2022 Second filing of Confirmation Statement dated 2021-12-01

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

02/07/212 July 2021 Memorandum and Articles of Association

View Document

02/07/212 July 2021 Resolutions

View Document

02/07/212 July 2021 Resolutions

View Document

02/07/212 July 2021 Change of share class name or designation

View Document

01/07/211 July 2021 Particulars of variation of rights attached to shares

View Document

09/02/179 February 2017 03/02/17 Statement of Capital gbp 11841.81

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR ROBERT MARIO MACKENZIE

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEAL

View Document

23/02/1523 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

08/05/148 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM
WELLINGTON HOUSE EAST ROAD
CAMBRIDGE
CB1 1BH
ENGLAND

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MICHAEL DAVID DEAL

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR ROBERT GERARD MCWILLIAM

View Document

11/02/1411 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

11/10/1311 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM POSEIDON HOUSE CASTLE PARK CAMBRIDGE CAMBRIDGESHIRE CB3 0RD

View Document

25/02/1325 February 2013 PREVEXT FROM 30/11/2012 TO 31/12/2012

View Document

19/11/1219 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/11/1219 November 2012 CORPORATE SECRETARY APPOINTED MITRE SECRETARIES LIMITED

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, SECRETARY ZICKIE LIM

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, SECRETARY M & R SECRETARIAL SERVICES LIMITED

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BRIMACOMBE

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON MURDOCH

View Document

19/11/1219 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM TUNSTALL-PEDOE

View Document

19/11/1219 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/11/1219 November 2012 SECT 519

View Document

05/11/125 November 2012 SECRETARY APPOINTED WILLIAM TUNSTALL-PEDOE

View Document

19/10/1219 October 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

12/10/1212 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/10/1212 October 2012 ALTER ARTICLES 05/10/2012

View Document

24/08/1224 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/1210 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

13/06/1213 June 2012 COMPANY NAME CHANGED TRUE KNOWLEDGE LIMITED CERTIFICATE ISSUED ON 13/06/12

View Document

26/04/1226 April 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

26/04/1226 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/04/1225 April 2012 SAIL ADDRESS CREATED

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 66-68 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1LA

View Document

18/02/1218 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/01/1218 January 2012 ADOPT ARTICLES 02/01/2012

View Document

14/01/1214 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM REEVE

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED DR SIMON THOMAS MURDOCH

View Document

05/08/115 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR JOHN MARK BRIMACOMBE

View Document

05/04/115 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/1123 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 CURRSHO FROM 31/01/2011 TO 30/11/2010

View Document

12/10/1012 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

16/06/1016 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1010 June 2010 CORPORATE SECRETARY APPOINTED M & R SECRETARIAL SERVICES LIMITED

View Document

16/04/1016 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

16/02/1016 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TUNSTALL-PEDOE / 15/02/2010

View Document

08/02/108 February 2010 PREVSHO FROM 31/07/2010 TO 31/01/2010

View Document

14/09/0914 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/0911 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/0911 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/09 FROM: ST JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WS

View Document

27/10/0827 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

29/07/0829 July 2008 NC INC ALREADY ADJUSTED 23/07/08

View Document

29/07/0829 July 2008 GBP NC 10000/12800 23/07/2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

08/06/078 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 ARTICLES OF ASSOCIATION

View Document

08/09/068 September 2006 COMPANY NAME CHANGED SEMSCRIPT LIMITED CERTIFICATE ISSUED ON 08/09/06

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: SALISBURY HOUSE, STATION ROAD CAMBRIDGE CAMBS CB1 2LA

View Document

15/02/0515 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/07/04

View Document

15/09/0415 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 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