EVOLUTION INTERNET LIMITED



Company Documents

DateDescription
11/03/2411 March 2024 NewConfirmation statement made on 2024-03-08 with no updates

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

09/03/239 March 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

Analyse these accounts
31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

Analyse these accounts
11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

Analyse these accounts
09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / MR. GARETH BROWN / 18/02/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

Analyse these accounts
27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR. GARETH BROWN / 07/04/2016

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CHRISTOPHER BROWN / 31/07/2015

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts
08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CHRISTOPHER BROWN / 01/08/2017

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR. GARETH BROWN / 01/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
25/05/1725 May 2017 APPOINTMENT TERMINATED, SECRETARY JACQUELINE BROWN

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

Analyse these accounts
14/03/1614 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CHRISTOPHER BROWN / 31/07/2015

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM ASPECT HOUSE PATTENDEN LANE MARDEN KENT TN12 9QJ

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

Analyse these accounts
24/03/1524 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

Analyse these accounts
11/03/1411 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

Analyse these accounts
20/03/1320 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

Analyse these accounts
15/05/1215 May 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH BROWN / 16/03/2012

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document



16/03/1116 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM BEECH HILL GLASSENBURY ROAD CRANBROOK KENT TN17 2QJ

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/03/1012 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/05/079 May 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

31/07/0531 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

31/03/0531 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: REDRAYS BIDDENDEN ROAD FRITTENDEN KENT TN17 2BB

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

31/07/0431 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 S366A DISP HOLDING AGM 19/01/04

View Document

11/02/0411 February 2004 S366A DISP HOLDING AGM 19/01/04 S252 DISP LAYING ACC 19/01/04 S386 DISP APP AUDS 19/01/04

View Document

31/07/0331 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/07/03

View Document

12/06/0212 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

24/05/0224 May 2002 REGISTERED OFFICE CHANGED ON 24/05/02 FROM: 788 - 790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

23/05/0223 May 2002 COMPANY NAME CHANGED DOTVILLA DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 23/05/02

View Document

23/05/0223 May 2002 COMPANY NAME CHANGED DOTVILLA DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 23/05/02; RESOLUTION PASSED ON 16/05/02

View Document

01/03/021 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company