EVIL TECHNOLOGY LIMITED

Company Documents

DateDescription
29/10/2529 October 2025 NewConfirmation statement made on 2025-10-26 with updates

View Document

09/06/259 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

14/02/2514 February 2025 Director's details changed for Miss Clare Sheperia on 2025-02-14

View Document

14/02/2514 February 2025 Change of details for Mrs Clare Sheperia as a person with significant control on 2025-02-14

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-26 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/05/247 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-26 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/06/2118 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL SHEPERIA / 23/02/2021

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SHEPERIA / 23/02/2021

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/07/202 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/04/1924 April 2019 31/03/19 STATEMENT OF CAPITAL GBP 184

View Document

12/04/1912 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

08/02/188 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID BELL / 10/01/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BELL / 10/01/2017

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/04/1411 April 2014 11/04/14 STATEMENT OF CAPITAL GBP 182

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR DAVID BELL

View Document

08/11/138 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 3 ASKE ROAD REDCAR NORTH YORKSHIRE TS10 2BS ENGLAND

View Document

01/10/131 October 2013 COMPANY NAME CHANGED EVIL ATTITUDE LIMITED CERTIFICATE ISSUED ON 01/10/13

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, SECRETARY BENJAMIN SHEPERIA

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SHEPERIA / 26/02/2013

View Document

06/11/126 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 55 YEW TREE AVENUE REDCAR NORTH YORKSHIRE TS10 4QB ENGLAND

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SHEPERIA / 29/03/2012

View Document

26/10/1126 October 2011 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