Founded in 2009, I-evo Ltd are based in Tyne And Wear, it's status in the Companies House registry is set to "Active". Ging, Stuart, Ging, Stuart, Ging, Stuart, Oakes, Shaun Terry are listed as directors of this company. We do not know the number of employees at I-evo Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GING, Stuart | 26 February 2009 | - | 1 |
OAKES, Shaun Terry | 26 February 2009 | 06 November 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GING, Stuart | 29 April 2011 | - | 1 |
GING, Stuart | 26 February 2009 | 06 November 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 July 2020 | |
TM01 - Termination of appointment of director | 11 June 2020 | |
CS01 - N/A | 07 April 2020 | |
AA - Annual Accounts | 18 July 2019 | |
CS01 - N/A | 13 March 2019 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 14 March 2018 | |
CS01 - N/A | 09 March 2017 | |
AA - Annual Accounts | 27 February 2017 | |
AR01 - Annual Return | 22 March 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AA01 - Change of accounting reference date | 12 January 2016 | |
AP01 - Appointment of director | 11 August 2015 | |
MR01 - N/A | 08 May 2015 | |
AR01 - Annual Return | 24 March 2015 | |
AA - Annual Accounts | 27 February 2015 | |
MR01 - N/A | 30 May 2014 | |
MR01 - N/A | 30 May 2014 | |
AR01 - Annual Return | 28 April 2014 | |
AD01 - Change of registered office address | 28 April 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 17 April 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AD01 - Change of registered office address | 25 January 2013 | |
MG01 - Particulars of a mortgage or charge | 17 January 2013 | |
AR01 - Annual Return | 12 June 2012 | |
AA - Annual Accounts | 03 February 2012 | |
DISS40 - Notice of striking-off action discontinued | 20 August 2011 | |
AP03 - Appointment of secretary | 17 August 2011 | |
AR01 - Annual Return | 17 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 August 2011 | |
MG01 - Particulars of a mortgage or charge | 23 March 2011 | |
AA - Annual Accounts | 07 October 2010 | |
AA01 - Change of accounting reference date | 30 July 2010 | |
RESOLUTIONS - N/A | 07 June 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 07 June 2010 | |
SH01 - Return of Allotment of shares | 07 June 2010 | |
AR01 - Annual Return | 11 May 2010 | |
AP01 - Appointment of director | 29 April 2010 | |
TM02 - Termination of appointment of secretary | 19 November 2009 | |
TM01 - Termination of appointment of director | 19 November 2009 | |
AD01 - Change of registered office address | 11 November 2009 | |
CERTNM - Change of name certificate | 10 November 2009 | |
RESOLUTIONS - N/A | 17 October 2009 | |
NEWINC - New incorporation documents | 26 February 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 May 2015 | Outstanding |
N/A |
A registered charge | 28 May 2014 | Outstanding |
N/A |
A registered charge | 28 May 2014 | Outstanding |
N/A |
Debenture | 15 January 2013 | Outstanding |
N/A |
Debenture | 18 March 2011 | Outstanding |
N/A |