3A EVOLVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

24/04/2424 April 2024 Micro company accounts made up to 2024-01-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

18/03/2418 March 2024 Registered office address changed from 49 Connaught Street London W2 2BB England to 228a First Floor High Street Bromley Kent BR1 1PQ on 2024-03-18

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/06/239 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-01-31

View Document

29/03/2329 March 2023 Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to 49 Connaught Street London W2 2BB on 2023-03-29

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

16/03/2316 March 2023 Second filing of Confirmation Statement dated 2023-01-23

View Document

15/03/2315 March 2023 Change of details for Ms Alexandra Mezhonova as a person with significant control on 2023-02-14

View Document

15/03/2315 March 2023 Director's details changed for Ms Alexandra Mezhonova on 2023-02-14

View Document

10/03/2310 March 2023 Change of details for Ms Alexandra Mezhonova as a person with significant control on 2021-12-23

View Document

09/03/239 March 2023 Cessation of Matthew Paul Bean as a person with significant control on 2021-12-23

View Document

09/03/239 March 2023 Cessation of Ksenija Omelcenko as a person with significant control on 2021-12-23

View Document

09/03/239 March 2023 Confirmation statement made on 2023-01-23 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/11/2222 November 2022 Director's details changed for Ms Alexandra Mezhonova on 2022-11-22

View Document

22/11/2222 November 2022 Change of details for Ms Alexandra Mezhonova as a person with significant control on 2022-11-22

View Document

25/02/2225 February 2022 Termination of appointment of Matthew Paul Bean as a director on 2021-12-23

View Document

25/02/2225 February 2022 Termination of appointment of Ksenija Omelcenko as a director on 2021-12-23

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/11/215 November 2021 Director's details changed for Ms Alexandra Mezhonova on 2021-11-04

View Document

05/11/215 November 2021 Change of details for Ms Alexandra Mezhonova as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Registered office address changed from C/O Elborne Mitchell Llp 60 Gresham Street London EC2V 7BB England to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 2021-11-04

View Document

28/10/2128 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/01/2113 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MS ALEXANDRA MEZHONOVA / 19/02/2020

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 19/02/20 STATEMENT OF CAPITAL GBP 200

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR MATTHEW PAUL BEAN

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PAUL BEAN

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

01/11/191 November 2019 22/10/19 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MS ALEXANDRA MEZHONOVA / 22/10/2019

View Document

31/10/1931 October 2019 ADOPT ARTICLES 22/10/2019

View Document

29/10/1929 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KSENIJA OMELCENKO

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MS KSENIJA OMELCENKO

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM C/O ELBORNE MITCHELL LLP 88 LEADENHALL STREET LONDON EC3A 3BP ENGLAND

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA MEZHONOUA / 24/01/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MS ALEXANDRA MEZHONOUA / 18/03/2019

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM C/O ELBORNE MITCHEL LLP 88 LEADENHALL STREET LONDON EC3A 3BP UNITED KINGDOM

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA MEZHONOUA / 04/02/2019

View Document

24/01/1924 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information