EVOLVE DESIGN & CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 | Confirmation statement made on 2025-07-11 with no updates |
18/06/2518 June 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/09/2426 September 2024 | Director's details changed for Mr Alan Jonathan Kenley on 2024-09-26 |
26/09/2426 September 2024 | Registered office address changed from Flat 3 Poets Mansions 52 Shakespeare Road London NW7 4BH United Kingdom to 8 Greenhalgh Walk London N2 0DJ on 2024-09-26 |
13/08/2413 August 2024 | Confirmation statement made on 2024-07-11 with no updates |
13/03/2413 March 2024 | Total exemption full accounts made up to 2023-09-30 |
29/11/2329 November 2023 | Previous accounting period extended from 2023-07-31 to 2023-09-30 |
15/11/2315 November 2023 | Director's details changed for Mr Alan Jonathan Kenley on 2023-11-15 |
15/11/2315 November 2023 | Registered office address changed from 2 Egerton Close Merry Hill Road Bushey Herts WD23 1FQ United Kingdom to Flat 3 Poets Mansions 52 Shakespeare Road London NW7 4BH on 2023-11-15 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
02/05/232 May 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
02/02/222 February 2022 | Director's details changed for Mr Szczepan Przystasz on 2021-12-08 |
02/02/222 February 2022 | Change of details for Mr Szczepan Przystasz as a person with significant control on 2021-12-08 |
12/01/2212 January 2022 | Registered office address changed from 4 Nova Court Malden Avenue Greenford UB6 0DL England to 2 Egerton Close Merry Hill Road Bushey Herts WD23 1FQ on 2022-01-12 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-11 with updates |
06/04/216 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
21/08/2021 August 2020 | VARYING SHARE RIGHTS AND NAMES |
06/08/206 August 2020 | CESSATION OF ALAN JONATHAN KENLEY AS A PSC |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/03/2030 March 2020 | PSC'S CHANGE OF PARTICULARS / MR ALAN JONATHAN KENLEY / 12/07/2019 |
30/03/2030 March 2020 | PSC'S CHANGE OF PARTICULARS / MR SZCZEPAN PRZYSTASZ / 12/07/2019 |
12/07/1912 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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