EVIL FROM THE NEEDLE LTD.

Company Documents

DateDescription
23/10/2423 October 2024 Final Gazette dissolved following liquidation

View Document

23/10/2423 October 2024 Final Gazette dissolved following liquidation

View Document

23/07/2423 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

26/08/2326 August 2023 Appointment of a voluntary liquidator

View Document

26/08/2326 August 2023 Registered office address changed from 232 Camden High Street London NW1 8QS to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-08-26

View Document

26/08/2326 August 2023 Resolutions

View Document

26/08/2326 August 2023 Resolutions

View Document

26/08/2326 August 2023 Statement of affairs

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/04/2320 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR CLAES MARCUS WALL / 23/11/2018

View Document

23/11/1823 November 2018 CESSATION OF JEFFREY ORTEGA AS A PSC

View Document

23/11/1823 November 2018 PSC'S CHANGE OF PARTICULARS / MR MARCUS WALL / 23/11/2018

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ORTEGA

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR MARCUS WALL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS WALL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

13/12/1613 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/08/1518 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

04/01/154 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/09/149 September 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/09/135 September 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/11/126 November 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/10/1117 October 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JEFFREY ORTEGA / 01/07/2010

View Document

07/10/107 October 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

16/07/0916 July 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