CONCEPTUAL EVOLUTION LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Micro company accounts made up to 2024-04-05

View Document

30/12/2430 December 2024 Previous accounting period shortened from 2024-04-04 to 2024-04-03

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

23/02/2423 February 2024 Unaudited abridged accounts made up to 2023-04-05

View Document

03/01/243 January 2024 Previous accounting period shortened from 2023-04-05 to 2023-04-04

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

17/07/2317 July 2023 Registered office address changed from Suite 208 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH England to Suite 609 - Britannia House 1-11 Britannia House Glenthorne Road London W6 0LH on 2023-07-17

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/01/235 January 2023 Unaudited abridged accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-04-05

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

04/01/214 January 2021 05/04/20 UNAUDITED ABRIDGED

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/12/1923 December 2019 05/04/19 UNAUDITED ABRIDGED

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

11/12/1811 December 2018 05/04/18 UNAUDITED ABRIDGED

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

19/12/1719 December 2017 05/04/17 UNAUDITED ABRIDGED

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM SUITE 402, BRITANNIA HOUSE 1-11 GLENTHORNE ROAD HAMMERSMITH LONDON W6 0LH ENGLAND

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ARCHER / 16/02/2017

View Document

12/10/1612 October 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 98 TUNNEL AVENUE, GREENWICH LONDON UNITED KINGDOM SE10 0SD

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ARCHER / 15/04/2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

23/11/1523 November 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

21/07/1521 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

21/08/1421 August 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

15/08/1415 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

12/12/1312 December 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

25/07/1325 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

23/08/1223 August 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

23/07/1223 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

06/07/116 July 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ARCHER / 01/01/2010

View Document

06/09/106 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL OF BEANS LIMITED / 01/01/2010

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, SECRETARY HILL OF BEANS LIMITED

View Document

18/08/1018 August 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 PREVSHO FROM 31/07/2008 TO 05/04/2008

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

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