EVIDERA ACCESS CONSULTING LTD

Company Documents

DateDescription
10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

23/04/2423 April 2024 Appointment of Georgina Adams Green as a director on 2024-04-18

View Document

19/04/2419 April 2024 Termination of appointment of David John Norman as a director on 2024-04-18

View Document

19/04/2419 April 2024 Appointment of Alison Jane Starr as a director on 2024-04-18

View Document

04/08/234 August 2023 Full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

25/05/2325 May 2023 Termination of appointment of Julia Mary James as a director on 2023-05-24

View Document

06/04/236 April 2023 Appointment of Euan Daney Ross Cameron as a director on 2023-03-29

View Document

06/04/236 April 2023 Appointment of David John Norman as a director on 2023-03-29

View Document

06/04/236 April 2023 Appointment of Syed Waqas Ahmed as a director on 2023-03-29

View Document

06/04/236 April 2023 Appointment of Anthony Hugh Smith as a director on 2023-03-29

View Document

30/11/2230 November 2022 Appointment of Rhona Gregg as a secretary on 2022-11-29

View Document

30/11/2230 November 2022 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-11-29

View Document

14/11/2214 November 2022 Full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

05/01/225 January 2022 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

21/08/2021 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEILD

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM SECOND FLOOR, THE ARK, 201 TALGARTH ROAD HAMMERSMITH LONDON W6 8DN ENGLAND

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM METRO BUILDING - 6TH FLOOR 1 BUTTERWICK LONDON W6 8DL

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / EVIDERA HOLDINGS LTD / 11/02/2019

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, SECRETARY BRAINARD HARTMAN

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR CHRISTOPHER DAVID NEILD

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR BRAINARD HARTMAN

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHARBAUGH

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MRS JULIA MARY JAMES

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVIDERA HOLDINGS LTD

View Document

14/10/1614 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR JON WILLIAMS

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR WILLIAM JACOB SHARBAUGH

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR LAURENCE STABLER

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR BRAINARD JUDD HARTMAN

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, SECRETARY ADAM HENDRICKS

View Document

05/09/165 September 2016 SECRETARY APPOINTED MR BRAINARD JUDD HARTMAN

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHNNIE TREADWELL

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM HENDRICKS

View Document

15/07/1615 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR JON NEIL WILLIAMS

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR LAURENCE STABLER

View Document

04/07/164 July 2016 SECRETARY APPOINTED MR ADAM RICHARD HENDRICKS

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/07/1529 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

18/11/1418 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

24/07/1424 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

28/06/1428 June 2014 REGISTERED OFFICE CHANGED ON 28/06/2014 FROM RIVER HOUSE 33 POINT PLEASANT LONDON SW18 1NN ENGLAND

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM C/O C/O UBC HEALTH CARE ANALYTICS, INC. PART FIFTH FLOOR (SOUTH) BUILDING 2 EAST WING 26-28 HAMMERSMITH GROVE LONDON W6 7HA ENGLAND

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR ADAM RICHARD HENDRICKS

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH KIM

View Document

17/07/1317 July 2013 ALTER ARTICLES 01/07/2013

View Document

17/07/1317 July 2013 CONSOLIDATION SUB-DIVISION 01/07/13

View Document

10/07/1310 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085861950001

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM C/O SHEARMAN & STERLING (LONDON) LLP 9 APPOLD STREET LONDON EC2A 2AP UNITED KINGDOM

View Document

26/06/1326 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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