About

Registered Number: 06261565
Date of Incorporation: 29/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Suite A4 Skylon Court, Rotherwas, Hereford, HR2 6JS,

 

Ev Regulatory Consulting Ltd was founded on 29 May 2007, it's status at Companies House is "Active". The organisation does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 20 December 2019
AD01 - Change of registered office address 07 August 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 27 November 2018
CH01 - Change of particulars for director 19 October 2018
PSC04 - N/A 19 October 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 22 December 2017
CH01 - Change of particulars for director 16 October 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 19 December 2016
AA01 - Change of accounting reference date 28 November 2016
AA01 - Change of accounting reference date 07 November 2016
AD01 - Change of registered office address 26 August 2016
AR01 - Annual Return 24 June 2016
AD01 - Change of registered office address 08 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 09 June 2015
CH01 - Change of particulars for director 09 June 2015
AA - Annual Accounts 23 December 2014
AD01 - Change of registered office address 18 August 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 31 December 2012
AD01 - Change of registered office address 16 August 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 26 December 2011
AR01 - Annual Return 31 May 2011
TM02 - Termination of appointment of secretary 10 May 2011
AA - Annual Accounts 31 July 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
287 - Change in situation or address of Registered Office 23 February 2009
225 - Change of Accounting Reference Date 17 November 2008
AA - Annual Accounts 10 November 2008
287 - Change in situation or address of Registered Office 19 September 2008
363a - Annual Return 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
287 - Change in situation or address of Registered Office 09 August 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2007
NEWINC - New incorporation documents 29 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.