EVAD THINK UNIFIED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Registration of charge 069979950004, created on 2024-10-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

01/08/241 August 2024 Director's details changed for Mrs Charlene Emma Friend on 2024-07-30

View Document

31/07/2431 July 2024 Satisfaction of charge 069979950003 in full

View Document

02/07/242 July 2024 Audit exemption subsidiary accounts made up to 2023-11-30

View Document

02/07/242 July 2024

View Document

28/06/2428 June 2024 Termination of appointment of James Jeremy Edward Fletcher as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Christopher David Goodman as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Matthew James Halford as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Richard James Osborn as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Matt George Hill as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Ralph Gilbert as a director on 2024-06-28

View Document

20/06/2420 June 2024

View Document

20/06/2420 June 2024

View Document

27/02/2427 February 2024 Director's details changed for Mr James Jeremy Edward Fletcher on 2024-02-15

View Document

11/09/2311 September 2023 Audit exemption subsidiary accounts made up to 2022-11-30

View Document

11/09/2311 September 2023

View Document

11/09/2311 September 2023

View Document

11/09/2311 September 2023

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

26/07/2326 July 2023 Appointment of Mr James Jeremy Edward Fletcher as a director on 2023-07-24

View Document

02/05/232 May 2023 Appointment of Mrs Charlene Emma Friend as a director on 2023-03-21

View Document

02/05/232 May 2023 Termination of appointment of James Jeremy Edward Fletcher as a director on 2023-04-13

View Document

02/03/232 March 2023 Registration of charge 069979950003, created on 2023-02-24

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Memorandum and Articles of Association

View Document

30/01/2330 January 2023 Resolutions

View Document

16/09/2216 September 2022 Accounts for a small company made up to 2021-05-31

View Document

16/09/2216 September 2022 Accounts for a small company made up to 2021-11-30

View Document

22/04/2222 April 2022 Change of details for Ethos Voice and Data Holdings Limited as a person with significant control on 2022-04-08

View Document

08/04/228 April 2022 Certificate of change of name

View Document

08/04/228 April 2022 Change of name notice

View Document

25/03/2225 March 2022 Termination of appointment of Barry Matthews as a director on 2022-03-01

View Document

01/03/221 March 2022 Satisfaction of charge 069979950001 in full

View Document

01/03/221 March 2022 Satisfaction of charge 069979950002 in full

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/06/2129 June 2021

View Document

29/06/2129 June 2021 Audit exemption subsidiary accounts made up to 2020-05-31

View Document

29/06/2129 June 2021

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

24/03/2024 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069979950002

View Document

25/02/2025 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES OSBORN / 13/01/2020

View Document

13/01/2013 January 2020 SAIL ADDRESS CREATED

View Document

13/01/2013 January 2020 SECRETARY'S CHANGE OF PARTICULARS / BARRY MATTHEWS / 13/01/2020

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MATTHEWS / 13/01/2020

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT GEORGE HILL / 13/01/2020

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL NORRIS

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT GEORGE HILL / 28/06/2019

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES OSBORN / 28/06/2019

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES NORRIS / 28/06/2019

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES NORRIS / 27/06/2019

View Document

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069979950001

View Document

05/06/195 June 2019 PREVEXT FROM 26/11/2018 TO 25/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 72 LEADENHALL MARKET LONDON EC3V 1LT

View Document

31/08/1831 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

27/08/1827 August 2018 PREVSHO FROM 27/11/2017 TO 26/11/2017

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

28/03/1828 March 2018 Annual accounts small company total exemption made up to 27 November 2016

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CURRSHO FROM 28/11/2016 TO 27/11/2016

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

29/08/1729 August 2017 PREVSHO FROM 29/11/2016 TO 28/11/2016

View Document

07/12/167 December 2016 29/11/15 TOTAL EXEMPTION FULL

View Document

03/12/163 December 2016 DISS40 (DISS40(SOAD))

View Document

27/11/1627 November 2016 Annual accounts for year ending 27 Nov 2016

View Accounts

08/11/168 November 2016 FIRST GAZETTE

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MATTHEWS / 28/06/2016

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY MATTHEWS

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL NORRIS

View Document

12/10/1512 October 2015 29/11/14 TOTAL EXEMPTION FULL

View Document

09/09/159 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR MATT HILL

View Document

16/09/1416 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR RICHARD JAMES OSBORN

View Document

04/03/144 March 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

21/02/1421 February 2014 30/11/12 TOTAL EXEMPTION FULL

View Document

12/09/1312 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 PREVSHO FROM 30/11/2012 TO 29/11/2012

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 January 2012

View Document

22/04/1322 April 2013 PREVSHO FROM 30/01/2013 TO 30/11/2012

View Document

24/10/1224 October 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

15/10/1215 October 2012 PREVSHO FROM 31/01/2012 TO 30/01/2012

View Document

30/01/1230 January 2012 Annual accounts for year ending 30 Jan 2012

View Accounts

20/10/1120 October 2011 APPOINTMENT TERMINATED, SECRETARY DAVID STANLICK

View Document

20/10/1120 October 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

20/10/1120 October 2011 SECRETARY'S CHANGE OF PARTICULARS / BARRY MATTHEWS / 02/06/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MATTHEWS / 22/06/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES NORRIS / 22/06/2011

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 124-128 CITY ROAD LONDON EC1V 2NJ UNITED KINGDOM

View Document

26/05/1126 May 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 PREVSHO FROM 31/08/2011 TO 31/01/2011

View Document

03/03/113 March 2011 SECRETARY APPOINTED DAVID STANLICK

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY BARRY MATTHEWS

View Document

25/08/1025 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED BARRY MATTHEWS

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED PAUL CHARLES NORRIS

View Document

13/10/0913 October 2009 SECRETARY APPOINTED BARRY MATTHEWS

View Document

18/09/0918 September 2009 COMPANY NAME CHANGED SAGEFIELD LIMITED CERTIFICATE ISSUED ON 18/09/09

View Document

10/09/0910 September 2009 DIRECTOR AND SECRETARY APPOINTED BARRY MATTHEWS

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED PAUL CHARLES NORRIS

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD ENGLAND

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

21/08/0921 August 2009 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