Advanced company searchLink opens in new window

EXPERT EVIDENCE INTERNATIONAL LIMITED

Company number 09703515

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 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
07 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
26 May 2023 PSC07 Cessation of David Ellis James Griffiths as a person with significant control on 26 May 2023
26 May 2023 PSC04 Change of details for Dr Thomas Leonard Howard Walford as a person with significant control on 26 May 2023
26 May 2023 PSC04 Change of details for Mrs Catherine Lucy Walford as a person with significant control on 26 May 2023
05 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
04 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
26 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
27 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with updates
27 Jul 2020 PSC01 Notification of Thomas Leonard Howard Walford as a person with significant control on 26 March 2020
27 Jul 2020 PSC04 Change of details for Mrs Catherine Lucy Walford as a person with significant control on 26 March 2020
27 Jul 2020 PSC07 Cessation of Catherine Lucy Walford as a person with significant control on 26 March 2020
27 Jul 2020 PSC01 Notification of Catherine Lucy Walford as a person with significant control on 26 March 2020
27 Jul 2020 PSC04 Change of details for Dr Thomas Leonard Howard Walford as a person with significant control on 26 March 2020
13 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
07 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
15 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
08 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
19 Jun 2018 AD02 Register inspection address has been changed from 2 Rusham Road London SW12 8th England to 36 Old Park Avenue London SW12 8RH
19 Jun 2018 AD04 Register(s) moved to registered office address 36 Old Park Avenue London United Kingdom SW12 8RH
13 Apr 2018 AAMD Amended total exemption full accounts made up to 31 December 2017
04 Apr 2018 AA Micro company accounts made up to 31 December 2017
26 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
24 Mar 2017 AA Total exemption full accounts made up to 31 December 2016