EVOLVE-IT CONSULTING LTD
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Confirmation statement made on 2025-03-09 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-09 with updates |
24/11/2324 November 2023 | Registered office address changed from Unit 1 Pear Tree Business Park Desford Lane Ratby Leicester Leicestershire LE6 0PG United Kingdom to Unit 7 Pear Tree Business Park Desford Lane Ratby Leicester LE6 0PG on 2023-11-24 |
02/06/232 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-09 with updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/05/2019 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
08/10/198 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
24/10/1824 October 2018 | CESSATION OF LEANNE JAYNE BONNER-COOKE AS A PSC |
24/10/1824 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVOLVE HOLDINGS LIMITED |
24/10/1824 October 2018 | CESSATION OF THOMAS MICHAEL BONNER AS A PSC |
30/08/1830 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | ADOPT ARTICLES 12/04/2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
22/03/1822 March 2018 | REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 16 EDINBURGH WAY, MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7FU |
20/07/1720 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/03/1616 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
06/11/156 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 061496340001 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/04/1522 April 2015 | ADOPT ARTICLES 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/03/1512 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
03/03/153 March 2015 | ADOPT ARTICLES 12/02/2015 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 27 March 2014 |
20/05/1420 May 2014 | PREVSHO FROM 30/06/2014 TO 31/03/2014 |
27/03/1427 March 2014 | Annual accounts for year ending 27 Mar 2014 |
20/03/1420 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/03/1313 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/03/1215 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
27/05/1127 May 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
06/05/106 May 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEANNE JAYNE COOKE / 18/01/2010 |
10/11/0910 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
07/04/097 April 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
14/03/0814 March 2008 | ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/06/2008 |
10/07/0710 July 2007 | NEW DIRECTOR APPOINTED |
10/07/0710 July 2007 | NEW SECRETARY APPOINTED |
14/06/0714 June 2007 | SECRETARY RESIGNED |
14/06/0714 June 2007 | DIRECTOR RESIGNED |
14/06/0714 June 2007 | REGISTERED OFFICE CHANGED ON 14/06/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
09/03/079 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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