EVOKEDSET LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Micro company accounts made up to 2025-01-31 |
| 25/07/2525 July 2025 | Confirmation statement made on 2025-07-24 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 01/10/241 October 2024 | Micro company accounts made up to 2024-01-31 |
| 24/07/2424 July 2024 | Confirmation statement made on 2024-07-24 with updates |
| 03/07/243 July 2024 | Change of share class name or designation |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 11/01/2411 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
| 31/10/2331 October 2023 | Registered office address changed from 176 Upper Woodcote Road Caversham Reading Berkshire RG4 7JU to C/O Carbon Accountancy Limited Reading Enterprise Centre, University of Reading Earley Gate, Whiteknights Road Reading RG6 6BU on 2023-10-31 |
| 21/08/2321 August 2023 | Micro company accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 11/01/2311 January 2023 | Confirmation statement made on 2023-01-10 with updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 10/01/2210 January 2022 | Cessation of Lloyd Pople as a person with significant control on 2022-01-10 |
| 10/01/2210 January 2022 | Termination of appointment of Lloyd Pople as a secretary on 2022-01-10 |
| 10/01/2210 January 2022 | Termination of appointment of Lloyd Pople as a director on 2022-01-10 |
| 10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with updates |
| 22/10/2122 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
| 29/09/1829 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
| 11/09/1711 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 21/03/1721 March 2017 | 21/03/17 STATEMENT OF CAPITAL GBP 1002 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
| 21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 25/01/1625 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
| 07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 04/02/154 February 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 05/02/145 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 01/02/131 February 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
| 21/11/1221 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA LOUISE DENOVAN / 21/11/2012 |
| 17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 25/01/1225 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
| 12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 07/02/117 February 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
| 02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 29/01/1029 January 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
| 29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LOUISE DAVIS / 01/11/2009 |
| 28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LLOYD POPLE / 01/11/2009 |
| 25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 12/01/0912 January 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
| 29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 28/01/0828 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 28/01/0828 January 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
| 26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 19/01/0719 January 2007 | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
| 18/04/0618 April 2006 | REGISTERED OFFICE CHANGED ON 18/04/06 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY |
| 10/01/0610 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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