EVOLUTION MEDIA NETWORK LTD.

Company Documents

DateDescription
01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

24/01/1924 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

08/11/188 November 2018 DISS40 (DISS40(SOAD))

View Document

07/11/187 November 2018 31/03/17 UNAUDITED ABRIDGED

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 69 OLD BROAD STREET LONDON EC2M 1QS ENGLAND

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

23/05/1823 May 2018 DISS40 (DISS40(SOAD))

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 6 7TH FLOOR MITRE PASSAGE EVOLUTION MEDIA NETWORK LONDON SE10 0ER ENGLAND

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 125 WHITTON AVENUE EAST GREENFORD MIDDLESEX UB6 0QE ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 602 NAVIGATION BUILDING STATION APPROACH, HAYES MIDDLESEX UB3 4FF

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR SYED TATHEER ALI ABBAS

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

26/05/1526 May 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/03/158 March 2015 REGISTERED OFFICE CHANGED ON 08/03/2015 FROM 4 EATON PLACE EATON GREEN ROAD LUTON LU2 9LB ENGLAND

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 52 DERWENT ROAD LUTON LU2 0JT ENGLAND

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM C/O A6 MOTOR COMPANY SPEED THE PLOUGH BARTON-LE-CLAY BEDFORD MK45 4RA UNITED KINGDOM

View Document

26/02/1426 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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