EVOGRO LTD
Status | ACTIVE |
Company No. | 07832826 |
Category | Private Limited Company |
Incorporated | 02 Nov 2011 |
Age | 12 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
EVOGRO LTD is an active private limited company with number 07832826. It was incorporated 12 years, 9 months, 1 day ago, on 02 November 2011. The company address is East Malling Enterprise Centre East Malling Enterprise Centre, East Malling, ME19 6BJ, Kent.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 23 Feb 2024
Action Date: 22 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078328260002
Charge creation date: 2024-02-22
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 30 Oct 2023
Action Date: 30 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-30
Officer name: Mr Paul Bromley Adams
Documents
Confirmation statement with updates
Date: 30 Oct 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Resolution
Date: 06 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 27 Jun 2023
Action Date: 15 Jun 2023
Category: Capital
Type: SH01
Date: 2023-06-15
Capital : 132,278 GBP
Documents
Capital allotment shares
Date: 17 Apr 2023
Action Date: 30 Mar 2023
Category: Capital
Type: SH01
Date: 2023-03-30
Capital : 111,044 GBP
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Capital allotment shares
Date: 23 Dec 2022
Action Date: 23 Dec 2022
Category: Capital
Type: SH01
Date: 2022-12-23
Capital : 109,733.2 GBP
Documents
Confirmation statement with updates
Date: 14 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Capital allotment shares
Date: 14 Oct 2022
Action Date: 16 Sep 2022
Category: Capital
Type: SH01
Date: 2022-09-16
Capital : 99,733.2 GBP
Documents
Resolution
Date: 01 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Change person director company with change date
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-08
Officer name: Mr John Nathaniel Jason Hirst
Documents
Confirmation statement with updates
Date: 08 Dec 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Nov 2020
Action Date: 03 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078328260001
Charge creation date: 2020-11-03
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Capital allotment shares
Date: 28 Jan 2020
Action Date: 14 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-14
Capital : 89,732.8 GBP
Documents
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
Confirmation statement with updates
Date: 15 Nov 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Resolution
Date: 26 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 02 Oct 2019
Action Date: 06 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-06
Capital : 84,732.8 GBP
Documents
Legacy
Date: 05 Aug 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 02/11/2018
Documents
Notification of a person with significant control statement
Date: 21 Jun 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 20 Jun 2019
Action Date: 16 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Nathaniel Jason Hirst
Cessation date: 2018-07-16
Documents
Capital allotment shares
Date: 20 Jun 2019
Action Date: 29 Mar 2019
Category: Capital
Type: SH01
Date: 2019-03-29
Capital : 72,609.2 GBP
Documents
Capital allotment shares
Date: 20 Jun 2019
Action Date: 16 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-16
Capital : 68,358.8 GBP
Documents
Termination secretary company with name termination date
Date: 18 Jun 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Ronald Burgess
Termination date: 2019-05-22
Documents
Termination director company with name termination date
Date: 18 Jun 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Ronald Burgess
Termination date: 2019-05-22
Documents
Resolution
Date: 17 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 22 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Capital allotment shares
Date: 22 Feb 2016
Action Date: 18 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-18
Capital : 103,797.6 GBP
Documents
Capital allotment shares
Date: 11 Feb 2016
Action Date: 18 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-18
Capital : 103,797.6 GBP
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Capital allotment shares
Date: 11 Aug 2015
Action Date: 30 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-30
Capital : 31,181 GBP
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Capital allotment shares
Date: 31 Dec 2014
Action Date: 30 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-30
Capital : 22,100 GBP
Documents
Capital allotment shares
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-31
Capital : 22,100 GBP
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Capital allotment shares
Date: 27 Nov 2013
Action Date: 31 Oct 2013
Category: Capital
Type: SH01
Date: 2013-10-31
Capital : 22,100 GBP
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous extended
Date: 19 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2012-11-30
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Appoint person director company with name
Date: 19 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Bromley Adams
Documents
Appoint person secretary company with name
Date: 19 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Ronald Burgess
Documents
Change registered office address company with date old address
Date: 20 Sep 2012
Action Date: 20 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-20
Old address: Hackhurst Farm Hackhurst Lane Abinger Hammer Dorking Surrey RH5 6SF United Kingdom
Documents
Change person director company with change date
Date: 19 Sep 2012
Action Date: 19 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-19
Officer name: Mr John Nathaniel Jason Hirst
Documents
Appoint person director company with name
Date: 17 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Ronald Burgess
Documents
Some Companies
381 STATION ROAD,HARROW,HA1 2AW
Number: | 10163230 |
Status: | ACTIVE |
Category: | Private Limited Company |
10B BUCKNA ROAD BUCKNA ROAD,BALLYMENA,BT42 4NJ
Number: | NI651457 |
Status: | ACTIVE |
Category: | Private Limited Company |
NASH HOUSE,HEMEL HEMPSTEAD,HP3 9SR
Number: | 08641463 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 THIRD FLOOR UNIMIX HOUSE,LONDON,NW10 7TR
Number: | 09273236 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MOORLAND DRIVE,LEEDS,LS17 6JP
Number: | 11865173 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 INCHCAPE AVENUE,BIRMINGHAM,B20 2LG
Number: | 11502567 |
Status: | ACTIVE |
Category: | Private Limited Company |