SOPHOS EVOLUTION PARTNERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

04/04/234 April 2023 Change of details for Mr Patrik Alfvegren as a person with significant control on 2020-06-01

View Document

04/04/234 April 2023 Director's details changed for Patrik Alfvegren on 2023-04-01

View Document

20/03/2320 March 2023 Certificate of change of name

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

06/05/206 May 2020 COMPANY NAME CHANGED EPM GROUP LIMITED CERTIFICATE ISSUED ON 06/05/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR ERIK ESSUNGER

View Document

13/02/2013 February 2020 CESSATION OF MAX ANDRÉ BARTH AS A PSC

View Document

13/02/2013 February 2020 CESSATION OF ERIK GUNNAR ESSUNGER AS A PSC

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR MAX BARTH

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX ANDRÉ BARTH

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIK GUNNAR ESSUNGER

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR PATRIK ALFVEGREN / 16/10/2019

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR. MAX ANDRÉ BARTH

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR ERIK GUNNAR ESSUNGER

View Document

12/06/1912 June 2019 COMPANY NAME CHANGED NUMENIUS MEDIA LIMITED CERTIFICATE ISSUED ON 12/06/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

17/05/1617 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

17/05/1617 May 2016 SAIL ADDRESS CHANGED FROM: C/O PAULINE OLDHAM 10 SHEEPSCOMBE CLOSE BENHALL CHELTENHAM GLOUCESTERSHIRE GL51 6BE ENGLAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/02/161 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

15/05/1515 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/05/1416 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/05/1416 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/05/1321 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/05/1217 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/05/1112 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/05/1019 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY DOMIS LIMITED

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM THE JET CENTRE 2ND FLOOR HANGOR ONE STANSTED AIRPORT LONDON CM2 1RY

View Document

27/01/1027 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRIK ALFVEGREN / 20/01/2010

View Document

27/01/1027 January 2010 SAIL ADDRESS CREATED

View Document

22/04/0922 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/09/089 September 2008 DIRECTOR APPOINTED PATRIK ALFVEGREN

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 40 CRAVEN STREET LONDON WC2N 5NG

View Document

09/09/089 September 2008 SECRETARY APPOINTED DOMIS LIMITED

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR SOVEREIGN DIRECTORS (T&C) LIMITED

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY SOVEREIGN SECRETARIES LTD

View Document

25/04/0825 April 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/0612 May 2006 COMPANY NAME CHANGED NEMENIUS MEDIA LIMITED CERTIFICATE ISSUED ON 12/05/06

View Document

21/04/0621 April 2006 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