EVALON GROUP LIMITED: Filings
Overview
| Company Name | EVALON GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC367802 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for EVALON GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed ccl power LTD\certificate issued on 12/11/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Micro company accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Paul Robert Brooks as a director on May 20, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lisa Brooks as a director on May 20, 2022 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Robert Brooks as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Paul Robert Brooks as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Karen Brooks as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to 1 Cairn Court East Kilbride Glasgow G74 4NB on Feb 14, 2019 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Oct 31, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0