EVOLUTION GLOBAL EXECUTIVE SEARCH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
03/03/253 March 2025 | Total exemption full accounts made up to 2024-02-29 |
05/11/245 November 2024 | Total exemption full accounts made up to 2023-02-28 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-11 with updates |
11/05/2211 May 2022 | Director's details changed for Mr. Ian Alexander James Rendall on 2022-05-11 |
11/05/2211 May 2022 | Director's details changed for Mr. Ian Alexander James Rendall on 2022-05-11 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
01/12/171 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
22/05/1722 May 2017 | SAIL ADDRESS CHANGED FROM: 15 MEON CRESCENT CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2PA ENGLAND |
12/03/1712 March 2017 | DIRECTOR APPOINTED MRS ZOE LOUISE RENDALL |
07/03/177 March 2017 | APPOINTMENT TERMINATED, DIRECTOR ZOE RENDALL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
01/06/161 June 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC |
01/06/161 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
11/04/1611 April 2016 | PREVSHO FROM 31/05/2016 TO 29/02/2016 |
01/03/161 March 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/06/154 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1430 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/06/134 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/05/1216 May 2012 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 7 BOURNEMOUTH ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3DA |
16/05/1216 May 2012 | SAIL ADDRESS CHANGED FROM: 15 MEON CRESCENT CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2PA |
16/05/1216 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
03/08/113 August 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
14/06/1114 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE LOUISE FREEMANTLE / 11/05/2011 |
14/06/1114 June 2011 | SAIL ADDRESS CREATED |
14/06/1114 June 2011 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA |
14/06/1114 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN ALEXANDER JAMES RENDALL / 11/05/2011 |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
02/08/102 August 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
22/02/1022 February 2010 | REGISTERED OFFICE CHANGED ON 22/02/2010 FROM 15 MEON CRESENT CHANDLERS FORD HAMPSHIRE SO53 2PA ENGLAND |
11/05/0911 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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