EVOKE ARCHITECTURE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Director's details changed for Mr Scott Millington on 2025-06-06

View Document

06/06/256 June 2025 Change of details for Mr Scott Millington as a person with significant control on 2025-06-06

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

18/06/2418 June 2024 Director's details changed for Mr Scott Millington on 2024-06-17

View Document

17/06/2417 June 2024 Registered office address changed from 35-37 High Street Neston Cheshire CH64 9TZ England to 16 Bridge Street Row West Chester CH1 1NN on 2024-06-17

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/09/2319 September 2023 Director's details changed for Mr Scott Millington on 2023-09-19

View Document

06/09/236 September 2023 Registered office address changed from 13 the Cross Neston CH64 9UB United Kingdom to 35-37 High Street Neston Cheshire CH64 9TZ on 2023-09-06

View Document

11/05/2311 May 2023 Change of details for Mr Matthew Sharp as a person with significant control on 2023-05-02

View Document

11/05/2311 May 2023 Director's details changed for Mr Matthew Sharp on 2023-05-02

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/02/2316 February 2023 Cessation of Paul Andrew Doughty as a person with significant control on 2023-01-03

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Sub-division of shares on 2022-12-20

View Document

03/01/233 January 2023 Termination of appointment of Paul Andrew Doughty as a director on 2023-01-03

View Document

05/12/225 December 2022 Director's details changed for Mr Scott Millington on 2022-11-25

View Document

11/11/2211 November 2022 Director's details changed for Mr Scott Millington on 2022-10-31

View Document

11/11/2211 November 2022 Change of details for Mr Scott Millington as a person with significant control on 2022-10-31

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES

View Document

05/02/215 February 2021 DIRECTOR APPOINTED MR MATTHEW SHARP

View Document

05/02/215 February 2021 DIRECTOR APPOINTED MR SCOTT MILLINGTON

View Document

03/02/213 February 2021 SECRETARY APPOINTED MR SCOTT MILLINGTON

View Document

22/01/2122 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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