EVOTIX LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewAppointment of Mr Jonathan Walter English as a director on 2025-09-01

View Document

02/09/252 September 2025 NewAppointment of Mrs Michelle Schrey as a director on 2025-09-01

View Document

02/09/252 September 2025 NewTermination of appointment of Matthew Paul Elson as a director on 2025-08-31

View Document

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

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

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

View Document

25/04/2425 April 2024 Full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

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

View Document

24/08/2324 August 2023 Full accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Termination of appointment of Wesley Jiang as a director on 2023-08-08

View Document

11/08/2311 August 2023 Termination of appointment of Stephen Henkenmeier as a director on 2023-08-08

View Document

11/08/2311 August 2023 Termination of appointment of Edouard Robert Marie Didier as a director on 2023-08-08

View Document

01/06/231 June 2023 Registration of charge SC1642700010, created on 2023-05-16

View Document

01/06/231 June 2023 Registration of charge SC1642700011, created on 2023-05-16

View Document

01/06/231 June 2023 Registration of charge SC1642700012, created 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

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 Stephen Henkenmeier as a director 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

25/05/2325 May 2023 Memorandum and Articles of Association

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

17/05/2317 May 2023 Satisfaction of charge SC1642700006 in full

View Document

16/05/2316 May 2023 Registration of charge SC1642700009, created on 2023-05-16

View Document

16/05/2316 May 2023 Registration of charge SC1642700008, created on 2023-05-16

View Document

16/05/2316 May 2023 Registration of charge SC1642700007, created on 2023-05-16

View Document

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

View Document

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

View Document

02/11/212 November 2021 Change of details for She Software Group Limited as a person with significant control on 2021-11-02

View Document

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

View Document

31/08/2031 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC1642700004

View Document

24/08/2024 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1642700003

View Document

06/08/206 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

23/03/2023 March 2020 23/03/20 STATEMENT OF CAPITAL GBP 42182.00

View Document

19/03/2019 March 2020 SOLVENCY STATEMENT DATED 16/03/20

View Document

19/03/2019 March 2020 REDUCE ISSUED CAPITAL 12/03/2020

View Document

17/03/2017 March 2020 16/03/20 STATEMENT OF CAPITAL GBP 3157827

View Document

10/07/1910 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/04/194 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/1929 March 2019 29/03/19 STATEMENT OF CAPITAL GBP 1702777

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUTT

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR TONY PRESTON

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MPE INVESTMENTS LTD / 15/03/2018

View Document

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

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / MPE INVESTMENTS LTD / 06/04/2016

View Document

30/01/1830 January 2018 FORM 128(4) NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO ANY CLASS OF SHARES

View Document

30/01/1830 January 2018 19/03/05 FULL LIST AMEND

View Document

30/01/1830 January 2018 19/03/06 FULL LIST AMEND

View Document

30/01/1830 January 2018 19/03/01 FULL LIST AMEND

View Document

30/01/1830 January 2018 19/03/99 FULL LIST AMEND

View Document

30/01/1830 January 2018 19/03/04 FULL LIST AMEND

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1642700003

View Document

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

View Document

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

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR TONY ALEXANDER PRESTON

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR ANDREW HUTT

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM, NASMYTH BUILDING, NASMYTH AVENUE, SCOTTISH ENTERPRISE TECHNOLOGY, PARK, EAST KILBRIDE, GLASGOW G750QD

View Document

11/07/1611 July 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Document

14/04/1614 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/05/1531 May 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

04/12/144 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

21/02/1421 February 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

06/07/126 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 AUDITOR'S RESIGNATION

View Document

28/05/1228 May 2012 SECT 519 AUDITOR CEASE TO HOLD OFFICE

View Document

30/03/1230 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

16/02/1216 February 2012 SECTION 519 AUDITORS STATEMENT

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MATTHEW PAUL ELSON

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW KROK-PASZKOWSKI

View Document

24/10/1124 October 2011 SECRETARY APPOINTED KATHRYN JONES

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MCMAHON

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, SECRETARY JAMESTOWN INVESTMENTS LIMITED

View Document

17/08/1117 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/03/1124 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT KROK-PASZKOWSKI / 06/12/2010

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR RALPH FORSTER

View Document

26/03/1026 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LINDSAY MCMAHON / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT KROK PASZKOWSKI / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RALPH NICHOLAS FORSTER / 01/10/2009

View Document

14/09/0914 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL SOUTHON

View Document

15/04/0915 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KROK PASZKOWSKI / 31/08/2008

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/03/0831 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 COMPANY NAME CHANGED LEXWARE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 27/01/06

View Document

10/11/0510 November 2005 DEC MORT/CHARGE *****

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 DEC MORT/CHARGE *****

View Document

01/07/051 July 2005 PARTIC OF MORT/CHARGE *****

View Document

28/06/0528 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0521 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/12/032 December 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

09/08/039 August 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

24/05/0324 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 NC INC ALREADY ADJUSTED 26/03/03

View Document

31/03/0331 March 2003 S80A AUTH TO ALLOT SEC 26/03/03

View Document

31/03/0331 March 2003 RE-DESIGNATED SHARES 26/03/03

View Document

31/03/0331 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0326 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/037 February 2003 SECRETARY RESIGNED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/12/0231 December 2002 £ IC 50707/42182 19/12/02 £ SR 8525@1=8525

View Document

31/12/0231 December 2002 £ IC 60707/50707 19/12/02 £ SR 10000@1=10000

View Document

11/06/0211 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0225 March 2002 £ IC 70707/57707 09/01/02 £ SR [email protected]=13000

View Document

25/03/0225 March 2002 RETURN MADE UP TO 19/03/02; CHANGE OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM: BRUNEL BUILDING, JAMES WATT AVENUE, EAST KILBRIDE, GLASGOW, LANARKSHIRE G75 0QD

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/05/0018 May 2000 REGISTERED OFFICE CHANGED ON 18/05/00 FROM: JAMES WATT BUILDING, SCOTTISH ENTERPRISE TECHNOLOGY, EAST KILBRIDE, GLASGOW G75 0QD

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 £ IC 81026/51026 31/03/00 £ SR 30000@1=30000

View Document

27/03/0027 March 2000 ACC. REF. DATE SHORTENED FROM 01/04/00 TO 31/03/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0014 February 2000 ADOPTARTICLES28/01/00

View Document

14/02/0014 February 2000 NC INC ALREADY ADJUSTED 28/01/00

View Document

14/02/0014 February 2000 NC INC ALREADY ADJUSTED 28/01/00

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/99

View Document

10/06/9910 June 1999 APPROVE DIVIDEND 11/03/99

View Document

10/06/9910 June 1999 NC INC ALREADY ADJUSTED 21/11/98

View Document

10/06/9910 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/9910 June 1999 ADOPT MEM AND ARTS 11/03/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 19/03/99; CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 £ NC 6500/70001 11/03/99

View Document

20/05/9920 May 1999 ADOPT MEM AND ARTS 11/03/99

View Document

20/05/9920 May 1999 DIVIDEND TO SHAREHOLDER 11/03/99

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 NC INC ALREADY ADJUSTED 23/08/96

View Document

03/10/963 October 1996 £ NC 100/6500 23/08/9

View Document

15/05/9615 May 1996 PARTIC OF MORT/CHARGE *****

View Document

24/04/9624 April 1996 REGISTERED OFFICE CHANGED ON 24/04/96 FROM: MADELEINE SMITH HOUSE 6/7 BLYTHSWOOD SQUARE GLASGOW STRATHCLYDE, G2 4AD

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/04

View Document

24/04/9624 April 1996 SECRETARY RESIGNED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 NEW SECRETARY APPOINTED

View Document

04/04/964 April 1996 COMPANY NAME CHANGED COMLAW NO. 404 LIMITED CERTIFICATE ISSUED ON 05/04/96

View Document

19/03/9619 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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