EV REGULATORY CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
25/04/2325 April 2023 | Application to strike the company off the register |
06/12/226 December 2022 | Appointment of Mr Adam Walker as a director on 2022-09-30 |
06/12/226 December 2022 | Cessation of Emanuela Veloso as a person with significant control on 2022-09-30 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-06 with updates |
06/12/226 December 2022 | Notification of Adam Walker as a person with significant control on 2022-09-30 |
06/12/226 December 2022 | Termination of appointment of Emanuela Trindade Veloso as a director on 2022-09-30 |
05/12/225 December 2022 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/02/2216 February 2022 | Micro company accounts made up to 2021-09-30 |
09/02/229 February 2022 | Registered office address changed from Suite a4 Skylon Court Rotherwas Hereford HR2 6JS United Kingdom to 139 Canalside Redhill RH1 2FH on 2022-02-09 |
20/12/2120 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/08/197 August 2019 | REGISTERED OFFICE CHANGED ON 07/08/2019 FROM MORTIMER HOUSE HOLMER ROAD HEREFORD HR4 9TA UNITED KINGDOM |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/11/1827 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/10/1819 October 2018 | PSC'S CHANGE OF PARTICULARS / EMANUELA VELOSO / 19/10/2018 |
19/10/1819 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR EMANUELA TRINDADE VELOSO / 19/10/2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/10/1716 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR EMANUELA TRINDADE VELOSO / 16/10/2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/11/1628 November 2016 | PREVEXT FROM 31/12/2015 TO 31/03/2016 |
07/11/167 November 2016 | PREVSHO FROM 31/03/2016 TO 31/12/2015 |
26/08/1626 August 2016 | REGISTERED OFFICE CHANGED ON 26/08/2016 FROM MARKET CHAMBERS 1 BLACKFRIARS STREET HEREFORD HR4 9HS ENGLAND |
24/06/1624 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
08/03/168 March 2016 | REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMANUELA TRINDADE VELOSO / 25/03/2015 |
09/06/159 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/08/1418 August 2014 | REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR |
05/06/145 June 2014 | 29/05/14 NO CHANGES |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/06/1313 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/08/1216 August 2012 | REGISTERED OFFICE CHANGED ON 16/08/2012 FROM FLAT 7 17 INVERNESS TERRACE LONDON W2 3JL |
25/06/1225 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/12/1126 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/05/1131 May 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
10/05/1110 May 2011 | APPOINTMENT TERMINATED, SECRETARY SARAH FERRIES |
31/07/1031 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/07/1020 July 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EMANUELA TRINDADE VELOSO / 29/05/2010 |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
29/05/0929 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EMANUELA TRINDADE VELOSO / 29/05/2009 |
29/05/0929 May 2009 | APPOINTMENT TERMINATED SECRETARY TRUDY WELMAN |
29/05/0929 May 2009 | SECRETARY APPOINTED MS SARAH FERRIES |
23/02/0923 February 2009 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM FLAT 13, 8- 18 INVERNESS TERRACE BAYSWATER LONDON UK W2 3HU UNITED KINGDOM |
17/11/0817 November 2008 | CURRSHO FROM 31/05/2009 TO 31/03/2009 |
10/11/0810 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
19/09/0819 September 2008 | REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 8-18 IVERNESS TERRACE, FLAT 013 BAYSWATER LONDON W2 3HU |
18/09/0818 September 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
09/08/079 August 2007 | REGISTERED OFFICE CHANGED ON 09/08/07 FROM: 123 OAKLANDS ROAD HANWELL LONDON W7 2DT |
28/06/0728 June 2007 | NEW DIRECTOR APPOINTED |
28/06/0728 June 2007 | NEW SECRETARY APPOINTED |
28/06/0728 June 2007 | SECRETARY RESIGNED |
28/06/0728 June 2007 | DIRECTOR RESIGNED |
29/05/0729 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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