EVA (GB) LIMITED

69a Lisson Street, London, NW1 5DA, England
StatusACTIVE
Company No.05756854
CategoryPrivate Limited Company
Incorporated27 Mar 2006
Age18 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

EVA (GB) LIMITED is an active private limited company with number 05756854. It was incorporated 18 years, 1 month, 20 days ago, on 27 March 2006. The company address is 69a Lisson Street, London, NW1 5DA, England.



Company Fillings

Confirmation statement with updates

Date: 23 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anna Maria Jewsbury

Change date: 2023-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-17

Psc name: Maria Eva Jewsbury

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Address

Type: AD01

Old address: No 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ United Kingdom

New address: 69a Lisson Street London NW1 5DA

Change date: 2023-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Address

Type: AD01

Old address: Payling 40-42 Castleford Road Normanton WF6 2EE England

New address: No 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ

Change date: 2022-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-13

Old address: C/O Paylings 7 the Office Campus Red Hall Court Paragon Wakefield West Yorkshire WF1 2UY

New address: Payling 40-42 Castleford Road Normanton WF6 2EE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-30

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anna Maria Al-Damluji

Change date: 2021-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2020

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Anna Maria Jewsbury

Change date: 2020-12-16

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anna Maria Al-Damluji

Change date: 2020-12-16

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2020

Action Date: 10 Oct 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anna Maria Jewsbury

Change date: 2016-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 09 Apr 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2015

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anna Maria Jewsbury

Change date: 2013-01-01

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2015

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maria Eva Jewsbury

Change date: 2013-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 02 Apr 2015

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Maria Eva Jewsbury

Change date: 2013-01-01

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anna Maria Jewsbury

Change date: 2015-04-02

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maria Eva Jewsbury

Change date: 2015-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 19 Sep 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Oliver Jewsbury

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 27 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 27 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2010

Action Date: 07 Sep 2010

Category: Address

Type: AD01

Old address: 36 Bond Street Wakefield West Yorkshire WF1 2QP United Kingdom

Change date: 2010-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 27 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-27

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 27 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-27

Officer name: Anna Maria Jewsbury

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 27 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maria Eva Jewsbury

Change date: 2010-03-27

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 09/03/2009 from 2ND floor 145-157 st.john street london EC1V 4PY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mark jewsbury

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director roger jewsbury

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER BARTLETT LIMITED

45 SOUTHFIELD,BARNET,EN5 2AT

Number:10254810
Status:ACTIVE
Category:Private Limited Company

BERKELEY ONE HUNDRED AND NINETY-EIGHT LIMITED

BERKELEY HOUSE 19,COBHAM,KT11 1JG

Number:06541204
Status:ACTIVE
Category:Private Limited Company

E&M COOLING LIMITED

WATSON HOUSE ST LEONARDS ROAD 20/20,MAIDSTONE,ME16 0LS

Number:10614743
Status:ACTIVE
Category:Private Limited Company

GRAMAT CONSTRUCTION LTD

18 EAST VIEW,LEEDS,LS25 4DE

Number:10131795
Status:ACTIVE
Category:Private Limited Company

GREEN PARK CONSULTING LIMITED

MILL HOUSE,NEWBURY,RG14 5UX

Number:04473480
Status:ACTIVE
Category:Private Limited Company

MBSB SERVICES LTD

93 EATON ROAD NORTH,LIVERPOOL,L12 7JN

Number:11347172
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source