EVMI SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewTermination of appointment of Jerome Thomas Godfrey as a director on 2025-02-12

View Document

08/04/258 April 2025 Compulsory strike-off action has been discontinued

View Document

07/04/257 April 2025 Micro company accounts made up to 2023-12-31

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

09/02/259 February 2025 Termination of appointment of Alex John Mcintyre as a director on 2024-12-02

View Document

09/02/259 February 2025 Termination of appointment of Danesh Kumar Varma as a director on 2024-08-08

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

09/01/249 January 2024 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

01/12/231 December 2023 Appointment of Mr Danesh Kumar Varma as a director on 2023-12-01

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

24/04/2324 April 2023 Registered office address changed from 89B the Old Church 89B Quicks Road Wimbledon London SW19 1EX England to 89B the Old Church 89B Quicks Road Wimbledon London SW19 1EX on 2023-04-24

View Document

24/04/2324 April 2023 Registered office address changed from 1 Avondale Road Wimbledon London SW19 8JU United Kingdom to 89B the Old Church 89B Quicks Road Wimbledon London SW19 1EX on 2023-04-24

View Document

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

View Accounts

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

28/11/2228 November 2022 Micro company accounts made up to 2021-12-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

23/01/2223 January 2022 Appointment of Mr Jerome Thomas Godfrey as a director on 2022-01-22

View Document

23/01/2223 January 2022 Termination of appointment of Duncan Thomas Roland Webster as a director on 2022-01-22

View Document

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

View Accounts

17/12/2117 December 2021 Termination of appointment of Antony James Hayes as a director on 2021-11-12

View Document

05/12/215 December 2021 Micro company accounts made up to 2020-12-31

View Document

06/11/216 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

24/12/2024 December 2020 18/12/20 STATEMENT OF CAPITAL GBP 68.17

View Document

24/12/2024 December 2020 24/12/20 STATEMENT OF CAPITAL GBP 68.77

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

02/08/192 August 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/03/1923 March 2019 CESSATION OF JOHN ROBERT MARSDEN AS A PSC

View Document

23/03/1923 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MARSDEN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 WITHDRAWAL OF THE MEMBERS' REGISTER INFORMATION FROM THE PUBLIC REGISTER

View Document

20/12/1820 December 2018 REGISTER SNAPSHOT FOR EW05

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

24/11/1824 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANESH KUMAR VARMA

View Document

25/07/1825 July 2018 02/04/18 STATEMENT OF CAPITAL GBP 60

View Document

25/07/1825 July 2018 04/04/18 STATEMENT OF CAPITAL GBP 64.2

View Document

25/05/1825 May 2018 30/03/18 STATEMENT OF CAPITAL GBP 3

View Document

16/05/1816 May 2018 SUB-DIVISION 22/03/18

View Document

20/04/1820 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/172 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information