EVONXT IT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Registered office address changed from 19 Hermes Row Brooklands Milton Keynes MK10 7LD England to 1a Windmill Hill Biddenham Bedford MK40 4AG on 2025-03-26

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-09-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/10/2318 October 2023 Micro company accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

02/10/232 October 2023 Change of details for Kartheek Chinna Bala as a person with significant control on 2023-10-02

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/11/213 November 2021 Appointment of Swetha Desireddy as a director on 2021-11-03

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-09-30

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KARTHEEK CHINNA BALA / 17/03/2020

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KARTHEEK CHINNA BALA / 17/03/2020

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 18 VICTORY DRIVE BROOKLANDS MILTON KEYNES MK10 7LF ENGLAND

View Document

09/11/199 November 2019 APPOINTMENT TERMINATED, DIRECTOR HEMANJALI CHERUKU

View Document

09/11/199 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

09/11/199 November 2019 CESSATION OF HEMANJALI CHERUKU AS A PSC

View Document

28/09/1928 September 2019 PSC'S CHANGE OF PARTICULARS / MRS HEMANJALI CHERUKU / 27/09/2019

View Document

28/09/1928 September 2019 REGISTERED OFFICE CHANGED ON 28/09/2019 FROM 30 KENSINGTON CLOSE NORTHAMPTON NORTHAMPTONSHIRE NN2 6NP UNITED KINGDOM

View Document

28/09/1928 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEMANJALI CHERUKU / 27/09/2019

View Document

27/09/1927 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARTHEEK CHINNA BALA

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR KARTHEEK CHINNA BALA

View Document

13/09/1913 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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