EVIL GENIUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Appointment of Mrs Sally-Ann Morrison as a director on 2024-07-22

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/02/231 February 2023 Change of details for Mr Corin Sam Morrison as a person with significant control on 2021-01-19

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

01/02/231 February 2023 Notification of Sally-Ann Morrison as a person with significant control on 2021-01-19

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

30/03/2030 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/12/1814 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

13/12/1713 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM C/O GODFREY WILSON LIMITED ZONE 10 BATH ROAD STUDIOS 470 BATH ROAD BRISTOL BS4 3HG

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM C/O GODFREY WILSON LIMITED BATH ROAD STUDIOS BATH ROAD BRISTOL BS4 3HG ENGLAND

View Document

04/09/154 September 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 5.11 PAINTWORKS ARNOS VALE BRISTOL AVON BS4 3EH

View Document

22/02/1522 February 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

29/08/1429 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/08/1224 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/07/1129 July 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, SECRETARY WAXGOLD LIMITED

View Document

17/09/1017 September 2010 SECRETARY APPOINTED MR CORIN SAM MORRISON

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORIN SAM MORRISON / 28/07/2010

View Document

17/09/1017 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

17/09/1017 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WAXGOLD LIMITED / 26/07/2010

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 34-36 MADDOX STREET LONDON W1S 1PD

View Document

04/05/104 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

30/09/0930 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CORIN MORRISON / 20/06/2009

View Document

29/05/0929 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 RETURN MADE UP TO 29/07/06; NO CHANGE OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 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