Advanced company searchLink opens in new window

EVOFLUID HYDRAULICS UK LIMITED

Company number 10145283

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)
29 May 2024 AA Accounts for a small company made up to 31 December 2023
19 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
06 Mar 2024 CH01 Director's details changed for Mr Mario Cerase on 6 March 2024
15 Jun 2023 AA Accounts for a small company made up to 31 December 2022
23 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
29 Sep 2022 PSC07 Cessation of Francesco Moglia as a person with significant control on 11 May 2021
29 Sep 2022 PSC01 Notification of Dietrich Waldemar as a person with significant control on 11 May 2021
24 Jun 2022 AA Accounts for a small company made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
05 Jul 2021 AA Accounts for a small company made up to 31 December 2020
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
02 Oct 2020 AA Accounts for a small company made up to 31 December 2019
30 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-30
20 May 2020 CS01 Confirmation statement made on 20 April 2020 with updates
20 May 2020 PSC01 Notification of Francesco Moglia as a person with significant control on 22 November 2019
20 May 2020 PSC07 Cessation of Mario Cerase as a person with significant control on 22 November 2019
01 Dec 2019 SH01 Statement of capital following an allotment of shares on 26 November 2019
  • GBP 441,000
09 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
06 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
19 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jul 2018 CH01 Director's details changed for Mr Michael John Emery on 6 July 2018
08 Jul 2018 AD01 Registered office address changed from Victory House, 2nd Floor 99-101 Regent Street London London W1B 4EZ to 3rd Floor 207 Regent Street London W1B 3HH on 8 July 2018
27 Apr 2018 PSC04 Change of details for Mr Mario Cerase as a person with significant control on 19 December 2017
27 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016