EVENSYS TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/09/2527 September 2025 New | Compulsory strike-off action has been discontinued |
12/09/2512 September 2025 New | Compulsory strike-off action has been suspended |
12/09/2512 September 2025 New | Compulsory strike-off action has been suspended |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | Confirmation statement made on 2025-01-24 with no updates |
13/06/2413 June 2024 | Total exemption full accounts made up to 2023-06-30 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
08/12/238 December 2023 | Total exemption full accounts made up to 2022-06-30 |
10/08/2310 August 2023 | Registered office address changed from Flat 3 46 Queen Anne Street West Central London W1G 8HQ England to Flat B 118 Ebury Street London SW1W 9QQ on 2023-08-10 |
10/08/2310 August 2023 | Change of details for Mr Adil Mohammed as a person with significant control on 2023-08-10 |
10/08/2310 August 2023 | Director's details changed for Mr Adil Aziz Mohammed on 2023-08-10 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-24 with no updates |
30/09/2130 September 2021 | Compulsory strike-off action has been discontinued |
30/09/2130 September 2021 | Compulsory strike-off action has been discontinued |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
24/09/1924 September 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | DISS40 (DISS40(SOAD)) |
04/06/194 June 2019 | FIRST GAZETTE |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
05/10/185 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADIL AZIZ MOHAMMED / 19/09/2018 |
05/10/185 October 2018 | REGISTERED OFFICE CHANGED ON 05/10/2018 FROM HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4AR ENGLAND |
25/09/1825 September 2018 | REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 104 FLAT F 104 ST GEORGES SQUARE LONDON SW1V 3QY UNITED KINGDOM |
20/07/1820 July 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | DISS40 (DISS40(SOAD)) |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/06/185 June 2018 | FIRST GAZETTE |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
13/10/1713 October 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
01/12/161 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 083745720001 |
01/07/161 July 2016 | DISS40 (DISS40(SOAD)) |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/06/167 June 2016 | FIRST GAZETTE |
16/02/1616 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
11/11/1511 November 2015 | REGISTERED OFFICE CHANGED ON 11/11/2015 FROM OFFICE 34 - NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/02/1518 February 2015 | REGISTERED OFFICE CHANGED ON 18/02/2015 FROM FLAT F 104 ST GEORGE SQUARE LONDON LONDON SW1V 3QY ENGLAND |
18/02/1518 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
18/02/1518 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADIL AZIZ MOHAMMED / 24/01/2015 |
14/02/1514 February 2015 | DISS40 (DISS40(SOAD)) |
12/02/1512 February 2015 | REGISTERED OFFICE CHANGED ON 12/02/2015 FROM OFFICE 34 67-68 HATTON GARDEN LONDON LONDON EC1N 8JY |
27/01/1527 January 2015 | FIRST GAZETTE |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/02/1412 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
25/11/1325 November 2013 | CURREXT FROM 31/01/2014 TO 30/06/2014 |
13/07/1313 July 2013 | REGISTERED OFFICE CHANGED ON 13/07/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
24/01/1324 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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