EVOTIX HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewFull accounts made up to 2024-12-31

View Document

16/12/2416 December 2024 Statement of capital following an allotment of shares on 2024-09-11

View Document

29/04/2429 April 2024 Full accounts made up to 2023-12-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-20 with updates

View Document

29/08/2329 August 2023 Group of companies' accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

21/08/2321 August 2023 Memorandum and Articles of Association

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

11/08/2311 August 2023 Appointment of Mr Matthew Elson as a director on 2023-08-08

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

01/06/231 June 2023 Registration of charge 077845760004, created on 2023-05-16

View Document

30/05/2330 May 2023 Termination of appointment of Matthew Elson as a director on 2023-05-17

View Document

30/05/2330 May 2023 Appointment of Mr Edouard Robert Marie Didier as a director on 2023-05-16

View Document

30/05/2330 May 2023 Appointment of Mr William Francis Chisholm as a director on 2023-05-16

View Document

30/05/2330 May 2023 Appointment of Mr Wesley Jiang as a director on 2023-05-16

View Document

30/05/2330 May 2023 Appointment of Mr Peter Wruble Granat as a director on 2023-05-16

View Document

26/05/2326 May 2023 Cessation of Matthew Elson as a person with significant control on 2023-05-16

View Document

26/05/2326 May 2023 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2023-05-16

View Document

26/05/2326 May 2023 Termination of appointment of Kathryn Jones as a secretary on 2023-05-16

View Document

26/05/2326 May 2023 Termination of appointment of Robert Michael Reid as a director on 2023-05-16

View Document

26/05/2326 May 2023 Termination of appointment of Jason Kenneth Warren as a director on 2023-05-16

View Document

26/05/2326 May 2023 Termination of appointment of Martin Dale Fincham as a director on 2023-05-16

View Document

26/05/2326 May 2023 Notification of Condor Uk Bidco Ltd as a person with significant control on 2023-05-16

View Document

19/05/2319 May 2023 Registration of charge 077845760003, created on 2023-05-16

View Document

17/05/2317 May 2023 Satisfaction of charge 077845760001 in full

View Document

17/05/2317 May 2023 Statement of capital following an allotment of shares on 2023-05-16

View Document

16/05/2316 May 2023 Statement of capital following an allotment of shares on 2023-05-16

View Document

16/05/2316 May 2023 Registration of charge 077845760002, created on 2023-05-16

View Document

07/02/237 February 2023 Second filing of a statement of capital following an allotment of shares on 2021-07-14

View Document

07/02/237 February 2023 Second filing of Confirmation Statement dated 2020-09-20

View Document

07/02/237 February 2023 Second filing of Confirmation Statement dated 2021-09-20

View Document

07/02/237 February 2023 Second filing of a statement of capital following an allotment of shares on 2022-08-30

View Document

07/02/237 February 2023 Second filing of Confirmation Statement dated 2022-09-20

View Document

07/02/237 February 2023 Second filing of a statement of capital following an allotment of shares on 2021-09-23

View Document

07/02/237 February 2023 Second filing of a statement of capital following an allotment of shares on 2022-03-29

View Document

07/02/237 February 2023 Second filing of a statement of capital following an allotment of shares on 2022-03-29

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

31/08/2231 August 2022 Statement of capital following an allotment of shares on 2022-08-30

View Document

07/04/227 April 2022 Memorandum and Articles of Association

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Resolutions

View Document

06/04/226 April 2022 Statement of capital following an allotment of shares on 2022-03-29

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-29

View Document

02/11/212 November 2021 Certificate of change of name

View Document

23/09/2123 September 2021 Statement of capital following an allotment of shares on 2021-09-23

View Document

21/09/2121 September 2021 Confirmation statement made on 2021-09-20 with updates

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

02/08/212 August 2021 Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02

View Document

26/07/2126 July 2021 Statement of capital following an allotment of shares on 2021-07-14

View Document

21/09/2021 September 2020 Confirmation statement made on 2020-09-20 with updates

View Document

08/09/208 September 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/09/208 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/2012 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

25/06/2025 June 2020 31/01/20 STATEMENT OF CAPITAL GBP 14566.90

View Document

24/06/2024 June 2020 SECOND FILED SH01 - 26/02/20 STATEMENT OF CAPITAL GBP 17296.9

View Document

24/06/2024 June 2020 SECOND FILED SH01 - 12/03/20 STATEMENT OF CAPITAL GBP 17463.6

View Document

31/03/2031 March 2020 12/03/20 STATEMENT OF CAPITAL GBP 17363.6

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR ROBERT MICHAEL REID

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ELSON / 26/02/2020

View Document

03/03/203 March 2020 26/02/20 STATEMENT OF CAPITAL GBP 17196.90

View Document

02/03/202 March 2020 ADOPT ARTICLES 07/02/2020

View Document

20/12/1920 December 2019 ALTER ARTICLES 13/12/2019

View Document

20/12/1920 December 2019 ARTICLES OF ASSOCIATION

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

17/07/1917 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

27/04/1927 April 2019 ADOPT ARTICLES 28/02/2019

View Document

27/03/1927 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/1927 March 2019 07/03/19 STATEMENT OF CAPITAL GBP 14466.90

View Document

18/03/1918 March 2019 ADOPT ARTICLES 28/02/2019

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 SECOND FILING OF PSC04 FOR MR MATTHEW ELSON

View Document

11/10/1811 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/09/2017

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

06/07/186 July 2018 15/06/18 STATEMENT OF CAPITAL GBP 11927.60

View Document

04/07/184 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR MARTIN DALE FINCHAM

View Document

28/03/1828 March 2018 COMPANY NAME CHANGED MPE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 28/03/18

View Document

28/03/1828 March 2018 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM OLD HARRY COTTAGE WORTH MATRAVERS SWANAGE DORSET BH19 3LJ

View Document

13/03/1813 March 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/09/12

View Document

09/03/189 March 2018 22/02/18 STATEMENT OF CAPITAL GBP 11759.10

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW PAUL ELSON / 06/04/2016

View Document

22/02/1822 February 2018 06/02/18 STATEMENT OF CAPITAL GBP 11675.10

View Document

22/02/1822 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/1822 February 2018 ADOPT ARTICLES 02/02/2018

View Document

22/02/1822 February 2018 ARTICLES OF ASSOCIATION

View Document

21/02/1821 February 2018 31/12/14 STATEMENT OF CAPITAL GBP 7800

View Document

21/02/1821 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/02/1821 February 2018 SUB DIV 18/01/2018

View Document

21/02/1821 February 2018 31/07/17 STATEMENT OF CAPITAL GBP 5125.10

View Document

21/02/1821 February 2018 01/09/15 STATEMENT OF CAPITAL GBP 7964.50

View Document

21/02/1821 February 2018 06/01/15 STATEMENT OF CAPITAL GBP 7872

View Document

21/02/1821 February 2018 18/06/12 STATEMENT OF CAPITAL GBP 7700

View Document

21/02/1821 February 2018 SUB-DIVISION 23/09/11

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR CHARLES STEPHEN WINWARD

View Document

19/02/1819 February 2018 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

16/02/1816 February 2018 06/02/18 STATEMENT OF CAPITAL GBP 8475.10

View Document

12/02/1812 February 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/09/15

View Document

12/02/1812 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/1812 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/09/2016

View Document

12/02/1812 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/09/2017

View Document

12/02/1812 February 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/09/13

View Document

12/02/1812 February 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/09/14

View Document

12/02/1812 February 2018 SECOND FILED SH01 - 23/09/11 STATEMENT OF CAPITAL GBP 7368.50

View Document

22/10/1722 October 2017 20/09/17 STATEMENT OF CAPITAL GBP 8125.10

View Document

26/07/1726 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

21/04/1721 April 2017 ADOPT ARTICLES 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1521 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

30/07/1230 July 2012 ALTER ARTICLES 01/06/2012

View Document

30/07/1230 July 2012 ARTICLES OF ASSOCIATION

View Document

26/07/1226 July 2012 SAIL ADDRESS CREATED

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 23/09/11 STATEMENT OF CAPITAL GBP 7368.5

View Document

24/02/1224 February 2012 CURRSHO FROM 30/09/2012 TO 31/03/2012

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM, 122A NELSON ROAD, WHITTON, TWICKENHAM, MIDDLESEX, TW2 7AY, UNITED KINGDOM

View Document

03/10/113 October 2011 SECRETARY APPOINTED MS KATHRYN JONES

View Document

23/09/1123 September 2011 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