EVOLVE DYNAMICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Statement of capital following an allotment of shares on 2025-04-09

View Document

29/04/2529 April 2025 Director's details changed for Mr Hugh Thomas Francis Minnock on 2025-03-28

View Document

10/04/2510 April 2025 Memorandum and Articles of Association

View Document

10/04/2510 April 2025 Resolutions

View Document

03/04/253 April 2025 Appointment of Mr Thomas Redman as a director on 2025-03-28

View Document

03/04/253 April 2025 Termination of appointment of Michael Verkhovtsev Dewhirst as a director on 2025-03-28

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Satisfaction of charge 104891600001 in full

View Document

02/07/242 July 2024 Statement of capital following an allotment of shares on 2024-06-25

View Document

09/05/249 May 2024 Cessation of Michael Verkhovtsev Dewhirst as a person with significant control on 2024-03-28

View Document

09/05/249 May 2024 Notification of a person with significant control statement

View Document

09/05/249 May 2024 Cessation of Lidija Valteris as a person with significant control on 2024-03-28

View Document

02/05/242 May 2024 Memorandum and Articles of Association

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

29/04/2429 April 2024 Statement of capital following an allotment of shares on 2024-04-26

View Document

25/04/2425 April 2024 Appointment of Mr Victor Manuel Chavez as a director on 2024-04-25

View Document

25/04/2425 April 2024 Appointment of Mr Hugh Thomas Francis Minnock as a director on 2024-04-02

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

19/02/2419 February 2024 Statement of capital following an allotment of shares on 2024-02-19

View Document

23/01/2423 January 2024 Termination of appointment of Rajai Ahmad Daoud Ayash as a director on 2024-01-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/12/239 December 2023 Second filing of a statement of capital following an allotment of shares on 2022-03-15

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

18/09/2318 September 2023 Current accounting period extended from 2023-11-30 to 2023-12-31

View Document

17/08/2317 August 2023 Appointment of Mrs Helen Reynolds as a director on 2023-08-17

View Document

17/08/2317 August 2023 Appointment of Mr Melvyn Stanley James Sims as a director on 2023-08-17

View Document

14/08/2314 August 2023 Registration of charge 104891600003, created on 2023-08-09

View Document

04/07/234 July 2023 Satisfaction of charge 104891600002 in full

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/02/233 February 2023 Second filing of Confirmation Statement dated 2022-11-20

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-20 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/10/223 October 2022 Director's details changed for Mr Rajai Ahmad Daoud Ayash on 2022-09-12

View Document

11/07/2211 July 2022 Statement of capital following an allotment of shares on 2022-03-09

View Document

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2021-10-20

View Document

27/01/2227 January 2022 Notification of Michael Dewhirst as a person with significant control on 2016-11-21

View Document

27/01/2227 January 2022 Notification of Lidija Valteris as a person with significant control on 2016-11-21

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Cessation of Michael Verkhovtsev Dewhirst as a person with significant control on 2021-09-01

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-20 with updates

View Document

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

View Document

28/10/2128 October 2021 Statement of capital following an allotment of shares on 2021-09-01

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-07-02

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-02-25

View Document

26/03/2126 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 104891600002

View Document

21/12/2021 December 2020 ARTICLES OF ASSOCIATION

View Document

21/12/2021 December 2020 ADOPT ARTICLES 26/03/2020

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/07/2023 July 2020 07/07/20 STATEMENT OF CAPITAL GBP 190.89

View Document

23/07/2023 July 2020 03/07/20 STATEMENT OF CAPITAL GBP 174.4

View Document

21/05/2021 May 2020 26/03/20 STATEMENT OF CAPITAL GBP 102.68

View Document

20/05/2020 May 2020 26/03/20 STATEMENT OF CAPITAL GBP 156.47

View Document

20/05/2020 May 2020 SUB-DIVISION 26/03/20

View Document

05/05/205 May 2020 VARYING SHARE RIGHTS AND NAMES

View Document

05/05/205 May 2020 ADOPT ARTICLES 26/03/2020

View Document

05/05/205 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/2012 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR RAJAI AHMAD DAOUD AYASH

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

29/07/1929 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104891600001

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

30/05/1830 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL VERKHOVTSEV DEWHIRST

View Document

05/12/175 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/12/2017

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1621 November 2016 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