Advanced company searchLink opens in new window

EVIDERA ACCESS CONSULTING LTD

Company number 08586195

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)
01 Mar 2019 AD01 Registered office address changed from Metro Building - 6th Floor 1 Butterwick London W6 8DL to Second Floor, the Ark, 201 Talgarth Road Hammersmith London W6 8DN on 1 March 2019
04 Oct 2018 AA Full accounts made up to 31 December 2017
01 Oct 2018 TM02 Termination of appointment of Brainard Judd Hartman as a secretary on 27 September 2018
27 Sep 2018 TM01 Termination of appointment of William Jacob Sharbaugh as a director on 27 September 2018
27 Sep 2018 TM01 Termination of appointment of Brainard Judd Hartman as a director on 27 September 2018
27 Sep 2018 AP01 Appointment of Mr Christopher David Neild as a director on 27 September 2018
27 Sep 2018 AP01 Appointment of Mrs Julia Mary James as a director on 27 September 2018
03 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
07 Oct 2017 AA Full accounts made up to 31 December 2016
27 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
27 Jun 2017 PSC02 Notification of Evidera Holdings Ltd as a person with significant control on 6 April 2016
14 Oct 2016 AA Full accounts made up to 31 December 2015
07 Sep 2016 TM01 Termination of appointment of Jon Neil Williams as a director on 1 September 2016
07 Sep 2016 TM01 Termination of appointment of Laurence Stabler as a director on 1 September 2016
07 Sep 2016 AP01 Appointment of Mr William Jacob Sharbaugh as a director on 1 September 2016
06 Sep 2016 AP01 Appointment of Mr Brainard Judd Hartman as a director on 1 September 2016
05 Sep 2016 AP03 Appointment of Mr Brainard Judd Hartman as a secretary on 1 September 2016
05 Sep 2016 TM01 Termination of appointment of Johnnie Tristan Treadwell as a director on 1 September 2016
05 Sep 2016 TM01 Termination of appointment of Adam Richard Hendricks as a director on 1 September 2016
05 Sep 2016 TM02 Termination of appointment of Adam Richard Hendricks as a secretary on 1 September 2016
15 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
05 Jul 2016 AP01 Appointment of Mr Laurence Stabler as a director on 30 June 2016
05 Jul 2016 AP01 Appointment of Mr Jon Neil Williams as a director on 30 June 2016
04 Jul 2016 AP03 Appointment of Mr Adam Richard Hendricks as a secretary on 30 June 2016
06 Jan 2016 AA Full accounts made up to 31 December 2014