EVOTEK HOLDINGS LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewPurchase of own shares.

View Document

10/07/2510 July 2025 Cancellation of shares. Statement of capital on 2025-06-01

View Document

10/07/2510 July 2025 Purchase of own shares.

View Document

17/06/2517 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

30/04/2530 April 2025 Purchase of own shares.

View Document

29/04/2529 April 2025 Cancellation of shares. Statement of capital on 2025-03-01

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

28/02/2528 February 2025 Appointment of Ms Charlotte Alexandra Crawford as a secretary on 2025-02-27

View Document

27/02/2527 February 2025 Termination of appointment of John Scrimger Mclaren as a secretary on 2025-02-27

View Document

26/02/2526 February 2025 Cancellation of shares. Statement of capital on 2024-12-13

View Document

26/02/2526 February 2025 Purchase of own shares.

View Document

09/01/259 January 2025 Change of share class name or designation

View Document

07/01/257 January 2025 Memorandum and Articles of Association

View Document

07/01/257 January 2025 Resolutions

View Document

20/12/2420 December 2024 Change of share class name or designation

View Document

16/12/2416 December 2024 Memorandum and Articles of Association

View Document

16/12/2416 December 2024 Resolutions

View Document

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

View Accounts

08/08/248 August 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

05/10/235 October 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

02/07/192 July 2019 30/09/18 UNAUDITED ABRIDGED

View Document

25/06/1925 June 2019 PREVSHO FROM 31/03/2019 TO 30/09/2018

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

10/07/1810 July 2018 SECRETARY APPOINTED MR JOHN SCRIMGER MCLAREN

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM CAPELLA BUILDING (10TH FLOOR) 60 YORK STREET GLASGOW G2 8JX UNITED KINGDOM

View Document

04/07/184 July 2018 COMPANY NAME CHANGED MACROCOM (1057) LIMITED CERTIFICATE ISSUED ON 04/07/18

View Document

03/07/183 July 2018 CESSATION OF MACROBERTS CORPORATE SERVICES LIMITED AS A PSC

View Document

03/07/183 July 2018 27/06/18 STATEMENT OF CAPITAL GBP 1

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH DONALD CRAWFORD

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR KEITH DONALD CRAWFORD

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR WYLIE DAVID

View Document

19/03/1819 March 2018 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