EVOLVE DYNAMICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Statement of capital following an allotment of shares on 2025-04-09 |
29/04/2529 April 2025 | Director's details changed for Mr Hugh Thomas Francis Minnock on 2025-03-28 |
10/04/2510 April 2025 | Memorandum and Articles of Association |
10/04/2510 April 2025 | Resolutions |
03/04/253 April 2025 | Appointment of Mr Thomas Redman as a director on 2025-03-28 |
03/04/253 April 2025 | Termination of appointment of Michael Verkhovtsev Dewhirst as a director on 2025-03-28 |
21/11/2421 November 2024 | Confirmation statement made on 2024-11-20 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
08/07/248 July 2024 | Satisfaction of charge 104891600001 in full |
02/07/242 July 2024 | Statement of capital following an allotment of shares on 2024-06-25 |
09/05/249 May 2024 | Cessation of Michael Verkhovtsev Dewhirst as a person with significant control on 2024-03-28 |
09/05/249 May 2024 | Notification of a person with significant control statement |
09/05/249 May 2024 | Cessation of Lidija Valteris as a person with significant control on 2024-03-28 |
02/05/242 May 2024 | Memorandum and Articles of Association |
02/05/242 May 2024 | Resolutions |
02/05/242 May 2024 | Resolutions |
29/04/2429 April 2024 | Statement of capital following an allotment of shares on 2024-04-26 |
25/04/2425 April 2024 | Appointment of Mr Victor Manuel Chavez as a director on 2024-04-25 |
25/04/2425 April 2024 | Appointment of Mr Hugh Thomas Francis Minnock as a director on 2024-04-02 |
23/02/2423 February 2024 | Resolutions |
23/02/2423 February 2024 | Resolutions |
23/02/2423 February 2024 | Resolutions |
19/02/2419 February 2024 | Statement of capital following an allotment of shares on 2024-02-19 |
23/01/2423 January 2024 | Termination of appointment of Rajai Ahmad Daoud Ayash as a director on 2024-01-19 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/12/239 December 2023 | Second filing of a statement of capital following an allotment of shares on 2022-03-15 |
01/12/231 December 2023 | Confirmation statement made on 2023-11-20 with no updates |
18/09/2318 September 2023 | Current accounting period extended from 2023-11-30 to 2023-12-31 |
17/08/2317 August 2023 | Appointment of Mrs Helen Reynolds as a director on 2023-08-17 |
17/08/2317 August 2023 | Appointment of Mr Melvyn Stanley James Sims as a director on 2023-08-17 |
14/08/2314 August 2023 | Registration of charge 104891600003, created on 2023-08-09 |
04/07/234 July 2023 | Satisfaction of charge 104891600002 in full |
08/06/238 June 2023 | Total exemption full accounts made up to 2022-11-30 |
03/02/233 February 2023 | Second filing of Confirmation Statement dated 2022-11-20 |
01/12/221 December 2022 | Confirmation statement made on 2022-11-20 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
03/10/223 October 2022 | Director's details changed for Mr Rajai Ahmad Daoud Ayash on 2022-09-12 |
11/07/2211 July 2022 | Statement of capital following an allotment of shares on 2022-03-09 |
28/03/2228 March 2022 | Statement of capital following an allotment of shares on 2021-10-20 |
27/01/2227 January 2022 | Notification of Michael Dewhirst as a person with significant control on 2016-11-21 |
27/01/2227 January 2022 | Notification of Lidija Valteris as a person with significant control on 2016-11-21 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
23/11/2123 November 2021 | Cessation of Michael Verkhovtsev Dewhirst as a person with significant control on 2021-09-01 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-20 with updates |
09/11/219 November 2021 | Registered office address changed from C/O C/O Braidwood Wheeler and Co Goodman House 13a West Street Reigate RH2 9BL United Kingdom to Goodman House 13a West Street Reigate Surrey RH2 9BL on 2021-11-09 |
28/10/2128 October 2021 | Statement of capital following an allotment of shares on 2021-09-01 |
16/07/2116 July 2021 | Statement of capital following an allotment of shares on 2021-07-02 |
15/06/2115 June 2021 | Statement of capital following an allotment of shares on 2021-02-25 |
26/03/2126 March 2021 | 30/11/20 TOTAL EXEMPTION FULL |
04/02/214 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 104891600002 |
21/12/2021 December 2020 | ARTICLES OF ASSOCIATION |
21/12/2021 December 2020 | ADOPT ARTICLES 26/03/2020 |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
23/07/2023 July 2020 | 07/07/20 STATEMENT OF CAPITAL GBP 190.89 |
23/07/2023 July 2020 | 03/07/20 STATEMENT OF CAPITAL GBP 174.4 |
21/05/2021 May 2020 | 26/03/20 STATEMENT OF CAPITAL GBP 102.68 |
20/05/2020 May 2020 | 26/03/20 STATEMENT OF CAPITAL GBP 156.47 |
20/05/2020 May 2020 | SUB-DIVISION 26/03/20 |
05/05/205 May 2020 | VARYING SHARE RIGHTS AND NAMES |
05/05/205 May 2020 | ADOPT ARTICLES 26/03/2020 |
05/05/205 May 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/03/2012 March 2020 | 30/11/19 TOTAL EXEMPTION FULL |
29/01/2029 January 2020 | DIRECTOR APPOINTED MR RAJAI AHMAD DAOUD AYASH |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES |
29/07/1929 July 2019 | 30/11/18 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 104891600001 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
30/05/1830 May 2018 | 30/11/17 TOTAL EXEMPTION FULL |
05/12/175 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL VERKHOVTSEV DEWHIRST |
05/12/175 December 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/12/2017 |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
21/11/1621 November 2016 | 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