EVOKE MANAGEMENT LIMITED

85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.09410766
CategoryPrivate Limited Company
Incorporated28 Jan 2015
Age9 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

EVOKE MANAGEMENT LIMITED is an active private limited company with number 09410766. It was incorporated 9 years, 4 months, 3 days ago, on 28 January 2015. The company address is 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-01

Psc name: Lisa Marie Boll

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 no updates

Date: 25 Feb 2021

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert William Boll

Change date: 2020-10-28

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Oct 2020

Category: Address

Type: AD02

New address: 85 Great Portland Street London W1W 7LT

Old address: 37 Henry Tate Mews London SW16 3HA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-28

New address: 85 Great Portland Street London W1W 7LT

Old address: Kemp House 152 City Road London EC1V 2NX England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2019

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-01

Psc name: Mr Rob William Boll

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2019

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lisa Marie Boll

Notification date: 2018-05-01

Documents

View document PDF

Change sail address company with new address

Date: 04 Jan 2019

Category: Address

Type: AD02

New address: 37 Henry Tate Mews London SW16 3HA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 29 May 2018

Action Date: 01 May 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 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: 03 Jan 2018

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Change person director company with change date

Date: 11 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-01

Officer name: Mr Rob William Boll

Documents

View document PDF

Change person director company with change date

Date: 11 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rob William Boll

Change date: 2017-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-06

Old address: 37 Henry Tate Mews London SW16 3HA

New address: Kemp House 152 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2016-01-31

Documents

View document PDF

Incorporation company

Date: 28 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A TASTE OF COLOUR LTD

95 WINDMILL ROAD,HEMEL HEMPSTEAD,HP2 4BP

Number:09608026
Status:ACTIVE
Category:Private Limited Company

EURO CEILINGS (BRISTOL) LIMITED

10 MEADOW STREET,BRISTOL,BS11 9AR

Number:06125134
Status:ACTIVE
Category:Private Limited Company

INTERBYTE LTD

WAREHOUSE,TUNBRIDGE WELLS,TN4 0PG

Number:03421969
Status:ACTIVE
Category:Private Limited Company

PMGASKIN LIMITED

FLAT 8 OAKLAND HOUSE,SUTTON COLDFIELD,B74 4DJ

Number:09528799
Status:ACTIVE
Category:Private Limited Company

RUSSELL COURT (LEAMINGTON) LIMITED

2 RUSSELL COURT,LEAMINGTON SPA,CV31 1EY

Number:00930503
Status:ACTIVE
Category:Private Limited Company

S S (BIRMINGHAM) LIMITED

DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:06251281
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