EVORIO LIMITED - HOOK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-10-27 View Report
Accounts. Accounts type total exemption full. 2023-10-05 View Report
Officers. Appointment date: 2022-11-01. Officer name: Mr Simon David John Welch. 2022-11-01 View Report
Confirmation statement. Statement with updates. 2022-10-21 View Report
Accounts. Accounts type total exemption full. 2022-04-29 View Report
Confirmation statement. Statement with updates. 2021-11-02 View Report
Accounts. Accounts type total exemption full. 2021-09-22 View Report
Confirmation statement. Statement with no updates. 2020-12-14 View Report
Accounts. Accounts type total exemption full. 2020-06-08 View Report
Confirmation statement. Statement with updates. 2019-09-09 View Report
Accounts. Accounts type total exemption full. 2019-08-13 View Report
Officers. Officer name: Mr Paul William Buck. Change date: 2019-05-10. 2019-05-10 View Report
Confirmation statement. Statement with updates. 2018-10-01 View Report
Persons with significant control. Psc name: Evorio Holdings Limited. Change date: 2018-10-01. 2018-10-01 View Report
Officers. Change date: 2018-10-01. Officer name: Mr Jeremy Terence Sandys. 2018-10-01 View Report
Officers. Change date: 2018-10-01. Officer name: Mr Paul William Buck. 2018-10-01 View Report
Accounts. Accounts type total exemption full. 2018-08-29 View Report
Persons with significant control. Notification date: 2017-08-17. Psc name: Evorio Holdings Limited. 2017-11-28 View Report
Persons with significant control. Psc name: Jeremy Terence Sandys. Notification date: 2017-08-17. 2017-11-28 View Report
Persons with significant control. Psc name: Mr Jeremy Terence Sandys. Change date: 2017-08-17. 2017-11-28 View Report
Confirmation statement. Statement with updates. 2017-09-28 View Report
Persons with significant control. Psc name: Mr Richard Paul Sharp. Change date: 2016-04-06. 2017-09-28 View Report
Persons with significant control. Psc name: Richard Paul Sharp. Cessation date: 2017-08-17. 2017-09-12 View Report
Persons with significant control. Psc name: Evorio Holdings Limited. Notification date: 2017-08-17. 2017-09-12 View Report
Persons with significant control. Cessation date: 2017-08-17. Psc name: Jeremy Terence Sandys. 2017-09-12 View Report
Officers. Officer name: Richard Paul Sharp. Termination date: 2017-08-17. 2017-08-24 View Report
Accounts. Accounts type unaudited abridged. 2017-06-18 View Report
Confirmation statement. Statement with updates. 2016-10-04 View Report
Accounts. Accounts type total exemption small. 2016-06-14 View Report
Officers. Appointment date: 2016-06-01. Officer name: Mr Paul William Buck. 2016-06-01 View Report
Annual return. With made up date full list shareholders. 2015-09-24 View Report
Accounts. Accounts type total exemption small. 2015-06-10 View Report
Address. Old address: Pipers Green Back Lane Pebworth Stratford-upon-Avon Warwickshire CV37 8XA England. Change date: 2015-03-30. New address: 3-4 Crumplins Business Court Dunleys Hill Odiham Hook Hampshire RG29 1DU. 2015-03-30 View Report
Officers. Appointment date: 2015-03-27. Officer name: Mr Jeremy Terence Sandys. 2015-03-27 View Report
Address. Old address: Payton House Packwood Court Guild Street Stratford-upon-Avon CV37 6RP. Change date: 2015-01-24. New address: Pipers Green Back Lane Pebworth Stratford-upon-Avon Warwickshire CV37 8XA. 2015-01-24 View Report
Accounts. Accounts type total exemption small. 2014-11-12 View Report
Officers. Officer name: Mr Jeremy Terence Sandys. Appointment date: 2014-11-05. 2014-11-12 View Report
Officers. Termination date: 2014-10-13. Officer name: Jeremy Terence Sandys. 2014-10-14 View Report
Officers. Termination date: 2014-10-13. Officer name: Jeremy Terence Sandys. 2014-10-14 View Report
Annual return. With made up date full list shareholders. 2014-09-04 View Report
Address. Old address: 3-4 Crumplins Business Court Dunleys Hill Odiham Hampshire RG29 1DU United Kingdom. Change date: 2014-05-07. 2014-05-07 View Report
Accounts. Accounts type total exemption small. 2013-11-04 View Report
Annual return. With made up date full list shareholders. 2013-09-05 View Report
Accounts. Accounts type total exemption small. 2012-11-14 View Report
Annual return. With made up date full list shareholders. 2012-09-05 View Report
Officers. Officer name: Richard Paul Sharp. Change date: 2012-06-11. 2012-06-11 View Report
Address. Old address: 2 Crumplins Business Court Dunleys Hill Odiham Hampshire RG29 1DU. Change date: 2012-05-29. 2012-05-29 View Report
Officers. Officer name: Jeremy Terence Sandys. Change date: 2011-09-06. 2011-09-06 View Report
Annual return. With made up date full list shareholders. 2011-09-06 View Report
Officers. Change date: 2011-09-06. Officer name: Richard Paul Sharp. 2011-09-06 View Report