EVIDENCE TALKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

31/03/2531 March 2025 Registration of charge 046116690007, created on 2025-03-18

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

23/07/2423 July 2024 Registration of charge 046116690006, created on 2024-07-23

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

07/12/227 December 2022 Appointment of Simon Whitton as a director on 2022-12-01

View Document

28/10/2228 October 2022 Registration of charge 046116690005, created on 2022-10-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/02/2217 February 2022 Termination of appointment of Elizabeth Helen Sheldon as a secretary on 2022-02-14

View Document

17/02/2217 February 2022 Termination of appointment of Elizabeth Helen Sheldon as a director on 2022-02-14

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR JAMES WILLIAM SHEPHERD

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1FF

View Document

02/08/192 August 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 24/05/19 STATEMENT OF CAPITAL GBP 1165.17

View Document

12/06/1912 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/194 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/06/194 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/06/194 June 2019 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

30/05/1930 May 2019 CESSATION OF ANDREW DAVID SHELDON AS A PSC

View Document

30/05/1930 May 2019 CESSATION OF ELIZABETH HELEN SHELDON AS A PSC

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CCL EVIDENCE TALKS LIMITED

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR ASHLEY LANE

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR NOEL MICHAEL MCMENAMIN

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR ANDREW MCLEOD ARCHIBALD

View Document

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046116690003

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 26/03/18 STATEMENT OF CAPITAL GBP 1100.47

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID SHELDON / 01/11/2017

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED ASHLEY DOUGLAS LANE

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH HELEN SHELDON / 01/11/2017

View Document

12/12/1712 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH HELEN SHELDON / 01/11/2017

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH HELEN SHELDON / 01/11/2017

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID SHELDON / 01/11/2017

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH HELEN SHELDON / 01/11/2017

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/12/1523 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH HELEN SHELDON / 02/01/2015

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID SHELDON / 02/01/2015

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1524 September 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046116690003

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/12/1422 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

15/04/1315 April 2013 ADOPT ARTICLES 28/03/2013

View Document

13/02/1313 February 2013 SUB DIVISON 01/02/2013

View Document

13/02/1313 February 2013 SUB-DIVISION 01/02/13

View Document

08/01/138 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM C/O S G BEALE & CO 3 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA UNITED KINGDOM

View Document

06/02/126 February 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/06/1022 June 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

22/06/1022 June 2010 30/03/10 STATEMENT OF CAPITAL GBP 10000

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HELEN SHELDON / 14/12/2009

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ

View Document

09/02/109 February 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/09/0916 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/12/089 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH SHELDON / 02/12/2008

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 NC INC ALREADY ADJUSTED 08/03/07

View Document

19/12/0719 December 2007 £ NC 100/1000 08/03/0

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1U 6EL

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/062 February 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: BROADWAY CHAMBERS 20 HAMMERSMITH BROADWAY LONDON W6 7BB

View Document

20/12/0420 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0422 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/0423 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0423 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 REGISTERED OFFICE CHANGED ON 13/02/03 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

09/12/029 December 2002 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