EVIMAX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/05/259 May 2025 | Director's details changed for Mr Graham Richard Nye on 2025-05-09 |
| 09/05/259 May 2025 | Registered office address changed from C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2025-05-09 |
| 09/05/259 May 2025 | Change of details for Mr Graham Richard Nye as a person with significant control on 2025-05-09 |
| 01/04/251 April 2025 | Director's details changed for Mr Graham Richard Nye on 2025-04-01 |
| 01/04/251 April 2025 | Confirmation statement made on 2025-02-27 with no updates |
| 06/03/256 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 22/07/2422 July 2024 | Registered office address changed from 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-07-22 |
| 22/07/2422 July 2024 | Director's details changed for Mr Graham Richard Nye on 2024-07-22 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 01/03/241 March 2024 | Confirmation statement made on 2024-02-27 with no updates |
| 13/11/2313 November 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 16/03/2316 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-27 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 29/03/2229 March 2022 | Registered office address changed from Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ on 2022-03-29 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-02-27 with no updates |
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 23/03/2123 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
| 14/01/2014 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
| 20/11/1820 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
| 07/12/177 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 02/03/162 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
| 10/11/1510 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 02/03/152 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 17/03/1417 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
| 17/03/1417 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RICHARD NYE / 28/02/2013 |
| 18/10/1318 October 2013 | AUDITOR'S RESIGNATION |
| 22/03/1322 March 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
| 15/03/1315 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
| 05/03/125 March 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
| 02/03/122 March 2012 | APPOINTMENT TERMINATED, SECRETARY GRAHAM NYE |
| 02/03/122 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
| 13/12/1113 December 2011 | REGISTERED OFFICE CHANGED ON 13/12/2011 FROM BERKELEY HOUSE, 18 STATION ROAD EAST GRINSTEAD WEST SUSSEX RH19 1DJ |
| 04/04/114 April 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
| 10/03/1110 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
| 28/06/1028 June 2010 | AUDITOR'S RESIGNATION |
| 08/04/108 April 2010 | AUDITOR'S RESIGNATION |
| 23/03/1023 March 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
| 15/03/1015 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
| 06/12/096 December 2009 | APPOINTMENT TERMINATED, DIRECTOR RICHARD NYE |
| 05/03/095 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
| 22/10/0822 October 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
| 29/05/0829 May 2008 | CURREXT FROM 29/02/2008 TO 30/06/2008 |
| 13/03/0813 March 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
| 27/02/0727 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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