Advanced company searchLink opens in new window

EVIDENCE TALKS LIMITED

Company number 04611669

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
18 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
18 Jan 2023 CS01 Confirmation statement made on 9 December 2022 with no updates
07 Dec 2022 AP01 Appointment of Simon Whitton as a director on 1 December 2022
28 Oct 2022 MR01 Registration of charge 046116690005, created on 27 October 2022
03 Sep 2022 TM01 Termination of appointment of James William Shepherd as a director on 3 September 2022
30 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
17 Feb 2022 TM01 Termination of appointment of Elizabeth Helen Sheldon as a director on 14 February 2022
17 Feb 2022 TM02 Termination of appointment of Elizabeth Helen Sheldon as a secretary on 14 February 2022
21 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
30 Apr 2021 TM01 Termination of appointment of Andrew Mcleod Archibald as a director on 30 April 2021
14 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
20 Jul 2020 MR01 Registration of charge 046116690004, created on 17 July 2020
05 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
30 Apr 2020 AP01 Appointment of Mr James William Shepherd as a director on 30 April 2020
18 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
16 Oct 2019 AD01 Registered office address changed from The Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to 36 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NW on 16 October 2019
02 Aug 2019 AA01 Change of accounting reference date
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 24 May 2019
  • GBP 1,165.17
12 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jun 2019 AA01 Current accounting period extended from 31 December 2019 to 30 June 2020
04 Jun 2019 MR04 Satisfaction of charge 1 in full
04 Jun 2019 MR04 Satisfaction of charge 2 in full