EVOBE RAJISON LTD

Company Documents

DateDescription
25/06/2525 June 2025 Change of details for Omobolaji Sofola as a person with significant control on 2025-06-01

View Document

24/06/2524 June 2025 Registered office address changed from 7 Bolleyn Wood Court Lacey Green Wilmslow SK9 4DA England to 508 Farrier 4 Lockside Lane Salford M5 4YL on 2025-06-24

View Document

09/06/259 June 2025 Notification of Omobolaji Sofola as a person with significant control on 2025-06-01

View Document

09/06/259 June 2025 Termination of appointment of Alan Tomlinson as a director on 2025-06-01

View Document

09/06/259 June 2025 Registered office address changed from 12 Plant Street Stoke-on-Trent ST3 1JU England to 7 Bolleyn Wood Court Lacey Green Wilmslow SK9 4DA on 2025-06-09

View Document

09/06/259 June 2025 Appointment of Omobolaji Sofola as a director on 2025-06-01

View Document

09/06/259 June 2025 Cessation of Alan Tomlinson as a person with significant control on 2025-06-01

View Document

30/04/2530 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

15/11/2415 November 2024 Notification of Alan Tomlinson as a person with significant control on 2024-06-01

View Document

15/11/2415 November 2024 Appointment of Alan Tomlinson as a director on 2024-06-01

View Document

04/10/244 October 2024 Registered office address changed from 82 Runnymede Road Sunderland SR5 5QB England to 12 Plant Street Stoke-on-Trent ST3 1JU on 2024-10-04

View Document

04/10/244 October 2024 Termination of appointment of Patricia Joyce as a director on 2024-06-01

View Document

04/10/244 October 2024 Cessation of Patricia Joyce as a person with significant control on 2024-06-01

View Document

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

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-27 with updates

View Document

27/06/2427 June 2024 Cessation of Alan Tomlinson as a person with significant control on 2024-06-01

View Document

27/06/2427 June 2024 Termination of appointment of Alan Tomlinson as a director on 2024-06-01

View Document

27/06/2427 June 2024 Registered office address changed from 12 Plant Street Stoke-on-Trent ST3 1JU England to 82 Runnymede Road Sunderland SR5 5QB on 2024-06-27

View Document

27/06/2427 June 2024 Notification of Patricia Joyce as a person with significant control on 2024-06-01

View Document

27/06/2427 June 2024 Appointment of Patricia Joyce as a director on 2024-06-01

View Document

25/06/2425 June 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

22/06/2422 June 2024 Micro company accounts made up to 2023-06-30

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-01 with updates

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