EVOLUTED NEW MEDIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Termination of appointment of Caroline Sarah Young as a director on 2025-05-29 |
02/06/252 June 2025 | Appointment of Mr Giorgio Joseph Cassella as a director on 2025-05-29 |
02/06/252 June 2025 | Appointment of Mr Samuel Biggins as a director on 2025-05-29 |
02/06/252 June 2025 | Termination of appointment of Ashley James Young as a director on 2025-05-29 |
02/06/252 June 2025 | Notification of Evoluted Group Ltd as a person with significant control on 2025-05-29 |
02/06/252 June 2025 | Cessation of Evoluted Holdings Limited as a person with significant control on 2025-05-29 |
02/06/252 June 2025 | Termination of appointment of Gareth Davies as a director on 2025-05-29 |
02/06/252 June 2025 | Termination of appointment of Ashley James Young as a secretary on 2025-05-29 |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-11 with updates |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-11 with updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
21/08/2321 August 2023 | Memorandum and Articles of Association |
17/07/2317 July 2023 | Resolutions |
17/07/2317 July 2023 | Resolutions |
23/05/2323 May 2023 | Statement of capital following an allotment of shares on 2023-04-24 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-11 with updates |
17/05/2317 May 2023 | Resolutions |
17/05/2317 May 2023 | Statement of capital following an allotment of shares on 2023-04-24 |
17/05/2317 May 2023 | Resolutions |
17/05/2317 May 2023 | Resolutions |
06/01/236 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-11 with updates |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/01/2016 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
14/01/2014 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVIES / 14/01/2020 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES |
18/02/1918 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/07/1615 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 058135380001 |
15/07/1615 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 058135380002 |
19/05/1619 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/05/1512 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
26/11/1426 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JAMES YOUNG / 19/11/2014 |
26/11/1426 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR ASHLEY JAMES YOUNG / 19/11/2014 |
26/11/1426 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE YOUNG / 19/11/2014 |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
04/08/144 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE YOUNG / 22/07/2014 |
04/08/144 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JAMES YOUNG / 22/07/2014 |
04/08/144 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVIES / 22/07/2014 |
04/08/144 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR ASHLEY JAMES YOUNG / 22/07/2014 |
13/05/1413 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
16/05/1316 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/05/1214 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
31/01/1231 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVIES / 31/01/2012 |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
17/05/1117 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE YOUNG / 01/10/2009 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
21/01/1021 January 2010 | REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 8 MIRIAM AVENUE SOMERSALL CHESTERFIELD DERBYSHIRE S40 3NF |
22/06/0922 June 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
13/05/0913 May 2009 | DIRECTOR APPOINTED GARETH DAVIES |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
14/05/0814 May 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
23/05/0723 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
23/05/0723 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/05/0723 May 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
14/04/0714 April 2007 | REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 8 BRAMPTON COURT, OLD ROAD CHESTERFIELD DERBYSHIRE S40 3QU |
11/05/0611 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EVOLUTED NEW MEDIA LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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