EVOQUE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewNotification of Eco Sustain Limited as a person with significant control on 2025-07-11

View Document

22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

18/07/2518 July 2025 Memorandum and Articles of Association

View Document

18/07/2518 July 2025 Resolutions

View Document

18/07/2518 July 2025 Resolutions

View Document

16/07/2516 July 2025 Cessation of Gkf Nominees One Limited as a person with significant control on 2025-07-11

View Document

16/07/2516 July 2025 Statement of capital following an allotment of shares on 2025-07-11

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Termination of appointment of Aubrey Thomas Brocklebank as a director on 2024-10-29

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

15/01/2415 January 2024 Termination of appointment of Edward Peter Henry Farquhar as a director on 2024-01-05

View Document

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

View Accounts

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Resolutions

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

12/12/2212 December 2022 Termination of appointment of Andrew Kenneth Gentry as a director on 2022-11-17

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

07/12/217 December 2021 Statement of capital following an allotment of shares on 2021-12-02

View Document

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

View Accounts

26/05/2026 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 12/05/20 STATEMENT OF CAPITAL GBP 390.12

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / SIR (BARONET) AUBREY THOMAS BROCKLEBANK / 24/02/2020

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED ANDREW KENNETH GENTRY

View Document

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

View Accounts

08/10/198 October 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/10/198 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/197 October 2019 24/09/19 STATEMENT OF CAPITAL GBP 320.46

View Document

18/09/1918 September 2019 COMPANY NAME CHANGED EVOQUE CLAIMS & APPRAISALS LIMITED CERTIFICATE ISSUED ON 18/09/19

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR SAYED HUSSAIN

View Document

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 DIRECTOR APPOINTED SIR AUBREY THOMAS BROCKLEBANK

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR EDWARD PETER HENRY FARQUHAR

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

30/07/1830 July 2018 29/06/18 STATEMENT OF CAPITAL GBP 279.70

View Document

30/07/1830 July 2018 29/06/18 STATEMENT OF CAPITAL GBP 190.15

View Document

25/07/1825 July 2018 ADOPT ARTICLES 29/06/2018

View Document

20/04/1820 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1815 March 2018 ACTIONS WITH ALLOTMENTS OF SHARES RATIFIED 05/10/2017

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAYED SHAHZAD HUSSAIN / 08/02/2018

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 6A BEECHAM BUSINESS PARK ALDRIDGE WALSALL WS9 8TZ ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 14/08/17 STATEMENT OF CAPITAL GBP 186.6

View Document

29/08/1729 August 2017 08/06/17 STATEMENT OF CAPITAL GBP 171.80

View Document

29/08/1729 August 2017 08/06/17 STATEMENT OF CAPITAL GBP 179.20

View Document

24/08/1724 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

18/08/1718 August 2017 SAIL ADDRESS CREATED

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR SAYED SHAHZAD HUSSAIN

View Document

28/06/1728 June 2017 ADOPT ARTICLES 03/04/2017

View Document

17/06/1717 June 2017 16/05/17 STATEMENT OF CAPITAL GBP 162.19

View Document

30/05/1730 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 157.75

View Document

25/05/1725 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/1727 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

22/06/1622 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091513480002

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 35 BADSEY ROAD WILLERSEY BROADWAY WORCESTERSHIRE WR12 7PR

View Document

11/05/1611 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091513480001

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/08/1527 August 2015 07/08/15 STATEMENT OF CAPITAL GBP 135.83

View Document

24/08/1524 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

24/08/1524 August 2015 SAIL ADDRESS CREATED

View Document

21/07/1521 July 2015 02/04/15 STATEMENT OF CAPITAL GBP 120.03

View Document

05/05/155 May 2015 SUB-DIVISION 27/03/15

View Document

01/05/151 May 2015 31/03/15 STATEMENT OF CAPITAL GBP 116.69

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL ATKINS

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 46 BEACON BUILDINGS LEIGHSWOOD ROAD WALSALL WS9 8AA ENGLAND

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR PAUL ROBERT ATKINS

View Document

15/12/1415 December 2014 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

29/07/1429 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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