Download leads from Nexok and grow your business. Find out more

Evidence Talks Limited

Documents

Total Documents172
Total Pages848

Filing History

31 March 2023Total exemption full accounts made up to 30 June 2022
18 January 2023Confirmation statement made on 9 December 2022 with no updates
7 December 2022Appointment of Simon Whitton as a director on 1 December 2022
28 October 2022Registration of charge 046116690005, created on 27 October 2022
3 September 2022Termination of appointment of James William Shepherd as a director on 3 September 2022
30 June 2022Total exemption full accounts made up to 30 June 2021
17 February 2022Termination of appointment of Elizabeth Helen Sheldon as a secretary on 14 February 2022
17 February 2022Termination of appointment of Elizabeth Helen Sheldon as a director on 14 February 2022
21 December 2021Confirmation statement made on 9 December 2021 with no updates
30 June 2021Total exemption full accounts made up to 30 June 2020
30 April 2021Termination of appointment of Andrew Mcleod Archibald as a director on 30 April 2021
14 December 2020Confirmation statement made on 9 December 2020 with no updates
20 July 2020Registration of charge 046116690004, created on 17 July 2020
5 June 2020Total exemption full accounts made up to 30 June 2019
30 April 2020Appointment of Mr James William Shepherd as a director on 30 April 2020
18 December 2019Confirmation statement made on 9 December 2019 with updates
16 October 2019Registered office address changed from The Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to 36 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NW on 16 October 2019
2 August 2019Change of accounting reference date
25 June 2019Statement of capital following an allotment of shares on 24 May 2019
  • GBP 1,165.17
12 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
4 June 2019Satisfaction of charge 2 in full
4 June 2019Satisfaction of charge 1 in full
4 June 2019Current accounting period extended from 31 December 2019 to 30 June 2020
30 May 2019Termination of appointment of Ashley Douglas Lane as a director on 13 May 2019
30 May 2019Notification of Ccl Evidence Talks Limited as a person with significant control on 24 May 2019
30 May 2019Appointment of Mr Noel Michael Mcmenamin as a director on 24 May 2019
30 May 2019Appointment of Mr Andrew Mcleod Archibald as a director on 24 May 2019
30 May 2019Cessation of Andrew David Sheldon as a person with significant control on 24 May 2019
30 May 2019Cessation of Elizabeth Helen Sheldon as a person with significant control on 24 May 2019
23 May 2019Satisfaction of charge 046116690003 in full
13 December 2018Confirmation statement made on 9 December 2018 with updates
28 September 2018Total exemption full accounts made up to 31 December 2017
26 June 2018Statement of capital following an allotment of shares on 26 March 2018
  • GBP 1,100.47
22 December 2017Confirmation statement made on 9 December 2017 with updates
12 December 2017Director's details changed for Mr Andrew David Sheldon on 1 November 2017
12 December 2017Secretary's details changed for Mrs Elizabeth Helen Sheldon on 1 November 2017
12 December 2017Appointment of Ashley Douglas Lane as a director on 1 November 2017
12 December 2017Change of details for Mr Andrew David Sheldon as a person with significant control on 1 November 2017
12 December 2017Change of details for Mrs Elizabeth Helen Sheldon as a person with significant control on 1 November 2017
12 December 2017Secretary's details changed for Mrs Elizabeth Helen Sheldon on 1 November 2017
12 December 2017Change of details for Mr Andrew David Sheldon as a person with significant control on 1 November 2017
12 December 2017Director's details changed for Mrs Elizabeth Helen Sheldon on 1 November 2017
12 December 2017Director's details changed for Mr Andrew David Sheldon on 1 November 2017
12 December 2017Director's details changed for Mrs Elizabeth Helen Sheldon on 1 November 2017
12 December 2017Appointment of Ashley Douglas Lane as a director on 1 November 2017
12 December 2017Change of details for Mrs Elizabeth Helen Sheldon as a person with significant control on 1 November 2017
11 December 2017Director's details changed for Mrs Elizabeth Helen Sheldon on 1 November 2017
11 December 2017Director's details changed for Mrs Elizabeth Helen Sheldon on 1 November 2017
6 October 2017Total exemption full accounts made up to 31 December 2016
6 October 2017Total exemption full accounts made up to 31 December 2016
13 December 2016Confirmation statement made on 9 December 2016 with updates
13 December 2016Confirmation statement made on 9 December 2016 with updates
10 June 2016Total exemption small company accounts made up to 31 December 2015
10 June 2016Total exemption small company accounts made up to 31 December 2015
23 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
23 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
21 December 2015Director's details changed for Mr Andrew David Sheldon on 2 January 2015
21 December 2015Director's details changed for Mrs Elizabeth Helen Sheldon on 2 January 2015
21 December 2015Director's details changed for Mrs Elizabeth Helen Sheldon on 2 January 2015
21 December 2015Director's details changed for Mr Andrew David Sheldon on 2 January 2015
28 November 2015Total exemption small company accounts made up to 31 December 2014
28 November 2015Total exemption small company accounts made up to 31 December 2014
24 September 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014
24 September 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014
24 March 2015Registration of charge 046116690003, created on 21 March 2015
24 March 2015Registration of charge 046116690003, created on 21 March 2015
12 January 2015Total exemption small company accounts made up to 31 March 2014
12 January 2015Total exemption small company accounts made up to 31 March 2014
22 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
22 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
22 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
27 December 2013Total exemption small company accounts made up to 31 March 2013
27 December 2013Total exemption small company accounts made up to 31 March 2013
17 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
17 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
17 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
15 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 February 2013Sub-division of shares on 1 February 2013
13 February 2013Sub-division of shares on 1 February 2013
13 February 2013Resolutions
  • RES13 ‐ Sub divison 01/02/2013
13 February 2013Sub-division of shares on 1 February 2013
13 February 2013Resolutions
  • RES13 ‐ Sub divison 01/02/2013
8 January 2013Annual return made up to 9 December 2012 with a full list of shareholders
8 January 2013Annual return made up to 9 December 2012 with a full list of shareholders
8 January 2013Annual return made up to 9 December 2012 with a full list of shareholders
28 December 2012Total exemption small company accounts made up to 31 March 2012
28 December 2012Total exemption small company accounts made up to 31 March 2012
10 August 2012Registered office address changed from C/O S G Beale & Co 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom on 10 August 2012
10 August 2012Registered office address changed from C/O S G Beale & Co 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom on 10 August 2012
6 February 2012Annual return made up to 9 December 2011 with a full list of shareholders
6 February 2012Annual return made up to 9 December 2011 with a full list of shareholders
6 February 2012Annual return made up to 9 December 2011 with a full list of shareholders
31 January 2012Total exemption small company accounts made up to 31 March 2011
31 January 2012Total exemption small company accounts made up to 31 March 2011
15 February 2011Annual return made up to 9 December 2010 with a full list of shareholders
15 February 2011Annual return made up to 9 December 2010 with a full list of shareholders
15 February 2011Annual return made up to 9 December 2010 with a full list of shareholders
11 January 2011Total exemption small company accounts made up to 31 March 2010
11 January 2011Total exemption small company accounts made up to 31 March 2010
22 June 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 10,000
22 June 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 10,000
22 June 2010Previous accounting period extended from 31 December 2009 to 31 March 2010
22 June 2010Previous accounting period extended from 31 December 2009 to 31 March 2010
9 February 2010Annual return made up to 9 December 2009 with a full list of shareholders
9 February 2010Annual return made up to 9 December 2009 with a full list of shareholders
9 February 2010Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 9 February 2010
9 February 2010Annual return made up to 9 December 2009 with a full list of shareholders
9 February 2010Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 9 February 2010
9 February 2010Director's details changed for Elizabeth Helen Sheldon on 14 December 2009
9 February 2010Director's details changed for Elizabeth Helen Sheldon on 14 December 2009
9 February 2010Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 9 February 2010
8 January 2010Particulars of a mortgage or charge / charge no: 2
8 January 2010Particulars of a mortgage or charge / charge no: 2
27 September 2009Total exemption small company accounts made up to 31 December 2008
27 September 2009Total exemption small company accounts made up to 31 December 2008
16 September 2009Particulars of a mortgage or charge / charge no: 1
16 September 2009Particulars of a mortgage or charge / charge no: 1
9 December 2008Return made up to 09/12/08; full list of members
9 December 2008Return made up to 09/12/08; full list of members
8 December 2008Director and secretary's change of particulars / elizabeth sheldon / 02/12/2008
8 December 2008Director and secretary's change of particulars / elizabeth sheldon / 02/12/2008
23 September 2008Total exemption small company accounts made up to 31 December 2007
23 September 2008Total exemption small company accounts made up to 31 December 2007
7 January 2008Return made up to 09/12/07; full list of members
7 January 2008Return made up to 09/12/07; full list of members
19 December 2007Nc inc already adjusted 08/03/07
19 December 2007Nc inc already adjusted 08/03/07
19 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
2 November 2007Total exemption small company accounts made up to 31 December 2006
2 November 2007Total exemption small company accounts made up to 31 December 2006
14 December 2006Secretary's particulars changed;director's particulars changed
14 December 2006Secretary's particulars changed;director's particulars changed
14 December 2006Return made up to 09/12/06; full list of members
14 December 2006Return made up to 09/12/06; full list of members
20 September 2006Total exemption small company accounts made up to 31 December 2005
20 September 2006Total exemption small company accounts made up to 31 December 2005
11 September 2006Registered office changed on 11/09/06 from: united house 23 dorset street london W1U 6EL
11 September 2006Registered office changed on 11/09/06 from: united house 23 dorset street london W1U 6EL
23 March 2006Total exemption small company accounts made up to 31 December 2004
23 March 2006Total exemption small company accounts made up to 31 December 2004
2 February 2006Return made up to 09/12/05; full list of members
2 February 2006Return made up to 09/12/05; full list of members
11 January 2006Registered office changed on 11/01/06 from: broadway chambers 20 hammersmith broadway london W6 7BB
11 January 2006Registered office changed on 11/01/06 from: broadway chambers 20 hammersmith broadway london W6 7BB
20 December 2004Return made up to 09/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
20 December 2004Return made up to 09/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
8 October 2004Total exemption full accounts made up to 31 December 2003
8 October 2004Total exemption full accounts made up to 31 December 2003
15 April 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 April 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 March 2004Secretary's particulars changed
22 March 2004Director's particulars changed
22 March 2004Secretary's particulars changed
22 March 2004Director's particulars changed
23 February 2004Secretary's particulars changed;director's particulars changed
23 February 2004Director's particulars changed
23 February 2004Secretary's particulars changed;director's particulars changed
23 February 2004Director's particulars changed
18 February 2003Director resigned
18 February 2003New director appointed
18 February 2003New director appointed
18 February 2003Director resigned
13 February 2003Secretary resigned
13 February 2003Registered office changed on 13/02/03 from: 14 fernbank close walderslade chatham kent ME5 9NH
13 February 2003New secretary appointed;new director appointed
13 February 2003Secretary resigned
13 February 2003Registered office changed on 13/02/03 from: 14 fernbank close walderslade chatham kent ME5 9NH
13 February 2003New secretary appointed;new director appointed
9 December 2002Incorporation
9 December 2002Incorporation
Sign up now to grow your client base. Plans & Pricing