EVOGO LIMITED

201 Upwell Street, Sheffield, S4 8AL, England
StatusACTIVE
Company No.04609642
CategoryPrivate Limited Company
Incorporated05 Dec 2002
Age21 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

EVOGO LIMITED is an active private limited company with number 04609642. It was incorporated 21 years, 6 months, 23 days ago, on 05 December 2002. The company address is 201 Upwell Street, Sheffield, S4 8AL, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 30 May 2024

Action Date: 30 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046096420023

Charge creation date: 2024-05-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046096420018

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046096420003

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046096420004

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046096420005

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046096420006

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046096420007

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046096420008

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046096420009

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046096420010

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046096420011

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046096420012

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046096420013

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046096420014

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046096420015

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046096420016

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046096420017

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046096420019

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046096420020

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046096420021

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046096420022

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Levine

Appointment date: 2022-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-24

Psc name: Mr Jeremy David Levine

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Evogo Group Ltd

Notification date: 2019-01-24

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Project Beagle 1 Limited

Cessation date: 2019-01-24

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2019

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee David Streets

Cessation date: 2019-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-17

Officer name: Mr Jeremy David Levine

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-17

Psc name: Mr Jeremy David Levine

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Walter Tustin

Appointment date: 2019-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee David Streets

Termination date: 2019-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Lister Coverdale

Termination date: 2019-04-23

Documents

View document PDF

Resolution

Date: 10 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-09

Old address: Thompson Close Whittington Moor Chesterfield Derbyshire S41 9AZ

New address: 201 Upwell Street Sheffield S4 8AL

Documents

View document PDF

Capital return purchase own shares

Date: 12 Feb 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 06 Feb 2019

Action Date: 24 Jan 2019

Category: Capital

Type: SH06

Date: 2019-01-24

Capital : 35,204 GBP

Documents

View document PDF

Resolution

Date: 06 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Feb 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 06 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2019

Action Date: 24 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-24

Capital : 88,009 GBP

Documents

View document PDF

Resolution

Date: 06 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2019

Action Date: 09 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Project Beagle 1 Limited

Notification date: 2018-10-09

Documents

View document PDF

Resolution

Date: 05 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2018

Action Date: 21 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046096420022

Charge creation date: 2018-02-21

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Christopher John Lister Coverdale

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2017

Action Date: 03 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046096420021

Charge creation date: 2017-10-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2017

Action Date: 09 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046096420020

Charge creation date: 2017-08-09

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2017

Action Date: 24 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-24

Psc name: Mr Jeremy David Levine

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2017

Action Date: 23 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046096420019

Charge creation date: 2017-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2017

Action Date: 25 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046096420018

Charge creation date: 2017-04-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2017

Action Date: 06 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046096420015

Charge creation date: 2017-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2017

Action Date: 20 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046096420016

Charge creation date: 2017-04-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2017

Action Date: 06 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046096420017

Charge creation date: 2017-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2017

Action Date: 30 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046096420014

Charge creation date: 2017-03-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2017

Action Date: 06 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046096420013

Charge creation date: 2017-03-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2017

Action Date: 06 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046096420012

Charge creation date: 2017-03-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2017

Action Date: 31 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046096420011

Charge creation date: 2017-01-31

Documents

View document PDF

Auditors resignation company

Date: 13 Feb 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jan 2017

Action Date: 25 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046096420010

Charge creation date: 2017-01-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jan 2017

Action Date: 30 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046096420009

Charge creation date: 2016-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2016

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-20

Officer name: Lee David Streets

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2016

Action Date: 04 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046096420008

Charge creation date: 2016-03-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jan 2016

Action Date: 31 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046096420007

Charge creation date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2015

Action Date: 09 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046096420006

Charge creation date: 2015-12-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-27

Officer name: Jeremy David Levine

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2015

Action Date: 16 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046096420005

Charge creation date: 2015-10-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2015

Action Date: 20 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046096420004

Charge creation date: 2015-08-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2015

Action Date: 03 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046096420003

Charge creation date: 2015-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-30

Officer name: Lee David Streets

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2013

Action Date: 09 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-09

Officer name: Lee David Streets

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2013

Action Date: 09 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-09

Officer name: Jeremy David Levine

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2013

Action Date: 09 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-09

Officer name: Christopher John Lister Coverdale

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jan 2013

Action Date: 09 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-09

Officer name: Jeremy David Levine

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF


Some Companies

BRITISH PAEDIATRIC SERVICES LIMITED

5-11 THEOBALDS ROAD,LONDON,WC1X 8SH

Number:02158572
Status:ACTIVE
Category:Private Limited Company

DICKINSON PAINTING & DECORATING LTD

64 MOUNT STREET JAMES,BLACKBURN,BB1 2DR

Number:04461088
Status:ACTIVE
Category:Private Limited Company

FRESH CONSULTANCY LIMITED

24 REDLANDS ROAD,KENT,TN13 2JZ

Number:04850050
Status:ACTIVE
Category:Private Limited Company

HR PLUS CONSULTING LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11733280
Status:ACTIVE
Category:Private Limited Company

OLAM ENTREPRISES LIMITED

72 MURILLO ROAD,LONDON,SE13 5QQ

Number:10778983
Status:ACTIVE
Category:Private Limited Company

PROTEGE COMICS LIMITED

108 MARSTON AVENUE,DAGENHAM,RM10 7LJ

Number:11101341
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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