ALPACA EVOLUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/04/2417 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

01/04/191 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CURREXT FROM 30/06/2018 TO 31/07/2018

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM BROADLAWNS BARNET LANE ELSTREE BOREHAMWOOD WD6 3RQ ENGLAND

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN HARRINGTON SMITH

View Document

12/09/1712 September 2017 12/09/17 STATEMENT OF CAPITAL GBP 100

View Document

12/09/1712 September 2017 CESSATION OF BERNARD CUE AS A PSC

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY JOY PATRICIA ISSEYEGH

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR BERNARD CUE

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR NICHOLAS JOHN HARRINGTON SMITH

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MISS SHIRLEY JOY PATRICIA ISSEYEGH

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 201 NEWBRIDGE ROAD BATH BA1 3HH UNITED KINGDOM

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM BROADLANDS BARNET LANE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3RQ ENGLAND

View Document

13/06/1713 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information