EVDO TECHNOLOGIES LLP
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-01-06 with no updates |
13/11/2413 November 2024 | Cessation of Fabio Battista Edmondo Manca as a person with significant control on 2024-11-04 |
13/11/2413 November 2024 | Termination of appointment of Fabio Battista Edmondo Manca as a member on 2024-11-04 |
30/10/2430 October 2024 | Total exemption full accounts made up to 2023-12-31 |
27/03/2427 March 2024 | Compulsory strike-off action has been discontinued |
27/03/2427 March 2024 | Compulsory strike-off action has been discontinued |
26/03/2426 March 2024 | Registered office address changed from Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT England to 68a High Street Stony Stratford Milton Keynes MK11 1AQ on 2024-03-26 |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | Confirmation statement made on 2024-01-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/05/2217 May 2022 | Appointment of Mr Fabio Battista Edmondo Manca as a member on 2022-05-15 |
17/05/2217 May 2022 | Termination of appointment of Ronen Brenner as a member on 2022-05-17 |
17/05/2217 May 2022 | Termination of appointment of David Akunis as a member on 2022-05-17 |
18/01/2218 January 2022 | Notification of Green Vest International Limited as a person with significant control on 2022-01-07 |
18/01/2218 January 2022 | Withdrawal of a person with significant control statement on 2022-01-18 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/12/209 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/01/2020 January 2020 | REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 31C LANCASTER GROVE LONDON GREATER LONDON NW3 4EX ENGLAND |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
20/01/2020 January 2020 | Registered office address changed from , 31C Lancaster Grove, London, Greater London, NW3 4EX, England to 68a High Street Stony Stratford Milton Keynes MK11 1AQ on 2020-01-20 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | Registered office address changed from , 1st Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA to 68a High Street Stony Stratford Milton Keynes MK11 1AQ on 2019-07-15 |
15/07/1915 July 2019 | REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 1ST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA |
14/02/1914 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/12/1818 December 2018 | PREVSHO FROM 31/03/2018 TO 31/12/2017 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
07/12/177 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
10/03/1710 March 2017 | APPOINTMENT TERMINATED, LLP MEMBER MICHAEL JOFFE |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
15/01/1615 January 2016 | ANNUAL RETURN MADE UP TO 06/01/16 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/03/1517 March 2015 | ANNUAL RETURN MADE UP TO 06/01/15 |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/11/1411 November 2014 | LLP MEMBER'S CHANGE OF PARTICULARS / DAVID AKUNIS / 10/11/2014 |
17/01/1417 January 2014 | ANNUAL RETURN MADE UP TO 06/01/14 |
08/10/138 October 2013 | 31/03/13 TOTAL EXEMPTION FULL |
21/02/1321 February 2013 | ANNUAL RETURN MADE UP TO 06/01/13 |
18/02/1318 February 2013 | LLP MEMBER APPOINTED RONEN BRENNER |
18/02/1318 February 2013 | LLP MEMBER APPOINTED DR MICHAEL WILLIAM JOFFE |
18/02/1318 February 2013 | APPOINTMENT TERMINATED, LLP MEMBER SHIMON ELKABETHZ |
18/02/1318 February 2013 | LLP MEMBER APPOINTED DAVID AKUNIS |
18/02/1318 February 2013 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
14/02/1214 February 2012 | CORPORATE LLP MEMBER APPOINTED GREEN VEST INTERNATIONAL LIMITED |
06/02/126 February 2012 | APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY DIRECTORS LIMITED |
06/02/126 February 2012 | APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY SECRETARIAL LIMITED |
06/02/126 February 2012 | LLP MEMBER APPOINTED SHIMON ELKABETHZ |
06/01/126 January 2012 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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