EVOLUTE CONSULTING LTD
Company Documents
Date | Description |
---|---|
24/09/2424 September 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
02/07/242 July 2024 | Application to strike the company off the register |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-28 with no updates |
13/06/2313 June 2023 | Total exemption full accounts made up to 2022-12-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with no updates |
28/02/2328 February 2023 | Change of details for Dr Elizabeth Anne Sercombe as a person with significant control on 2023-02-28 |
28/02/2328 February 2023 | Director's details changed for Ms Elizabeth Anne Sercombe on 2023-02-28 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/07/2022 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/07/1916 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/08/1821 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/06/176 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/06/161 June 2016 | DISS40 (DISS40(SOAD)) |
31/05/1631 May 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
24/05/1624 May 2016 | FIRST GAZETTE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/03/1519 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/02/1428 February 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/03/1311 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/03/121 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
12/05/1112 May 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/03/1016 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE SERCOMBE / 28/02/2010 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/04/0915 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SERCOMBE / 28/02/2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | APPOINTMENT TERMINATED SECRETARY ANDREW SERCOMBE |
21/11/0821 November 2008 | CURRSHO FROM 28/02/2009 TO 31/12/2008 |
18/11/0818 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 |
23/10/0823 October 2008 | REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 16 CHUTE STREET EXETER DEVON EX1 2BZ |
23/09/0823 September 2008 | REGISTERED OFFICE CHANGED ON 23/09/2008 FROM BETHANY COTTAGE, STORRINGTON RD THAKEHAM PULBOROUGH WEST SUSSEX RH20 3NA |
28/03/0828 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
28/02/0728 February 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