EVIDOLOGY LIMITED

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

28/04/2328 April 2023 Application to strike the company off the register

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/11/2125 November 2021 Cessation of Dale Mark White as a person with significant control on 2019-06-07

View Document

25/11/2125 November 2021 Cessation of Gillian Barnden as a person with significant control on 2019-06-07

View Document

23/11/2123 November 2021 Registered office address changed from 86C Phyllis Avenue Peacehaven East Sussex BN10 7RB England to 30-34 North Street Hailsham BN27 1DW on 2021-11-23

View Document

23/11/2123 November 2021 Change of details for Mr Terence Philip Barnden as a person with significant control on 2021-10-23

View Document

23/11/2123 November 2021 Change of details for Mrs Gillian Barnden as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Director's details changed for Mr Terence Philip Barnden on 2021-11-23

View Document

23/11/2123 November 2021 Change of details for Mr Dale Mark White as a person with significant control on 2021-11-23

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR RUPERT BROWN

View Document

02/07/192 July 2019 CESSATION OF RUPERT DAVID EDWARD BROWN AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/11/1812 November 2018 17/09/18 STATEMENT OF CAPITAL GBP 200

View Document

12/11/1812 November 2018 17/09/18 STATEMENT OF CAPITAL GBP 188

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR TERENCE PHILIP BARNDEN / 18/04/2018

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE PHILIP BARNDEN / 18/04/2018

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN BARNDEN

View Document

12/03/1812 March 2018 COMPANY NAME CHANGED THE CYBER CONSULTANTS LIMITED CERTIFICATE ISSUED ON 12/03/18

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE PHILIP BARNDEN / 19/02/2018

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / MR TERENCE PHILIP BARNDEN / 17/02/2018

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR RUPERT DAVID EDWARD BROWN

View Document

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE MARK WHITE

View Document

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT DAVID EDWARD BROWN

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / MR TERENCE PHILIP BARNDEN / 01/02/2018

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM THE OLD COACH HOUSE HORSE FAIR RUGELEY STAFFORDSHIRE WS15 2EL ENGLAND

View Document

19/01/1819 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

03/01/183 January 2018 CESSATION OF RICHARD STUART DUTTON AS A PSC

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD DUTTON

View Document

30/10/1730 October 2017 CESSATION OF DAVID JUSTYN BRIDGEMAN AS A PSC

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BRIDGEMAN

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, SECRETARY JILL DUTTON

View Document

30/10/1730 October 2017 CESSATION OF DEAN PAUL ARMSTRONG AS A PSC

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY PHILIP BARNDEN / 19/04/2017

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STUART DUTTON / 11/05/2017

View Document

11/05/1711 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JILL ANN DUTTON / 11/05/2017

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA BRIDGEMAN

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR RICHARD STUART DUTTON

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR TERRY PHILIP BARNDEN

View Document

05/05/175 May 2017 SECRETARY APPOINTED MRS JILL ANN DUTTON

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR GITANJALI RAIKUNDALIA

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR RUPESH RAIKUNDALIA

View Document

16/03/1716 March 2017 COMPANY NAME CHANGED BALDEN GREY LIMITED CERTIFICATE ISSUED ON 16/03/17

View Document

19/04/1619 April 2016 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