EVOLVE FD LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 Registered office address changed from 28 Orchard Road Lytham St. Annes FY8 1PF England to 1 Hardman Street Manchester Greater Manchester M3 3HF on 2025-07-23

View Document

16/07/2516 July 2025 Appointment of a voluntary liquidator

View Document

16/07/2516 July 2025 Statement of affairs

View Document

16/07/2516 July 2025 Resolutions

View Document

13/06/2513 June 2025 Notification of David Parry as a person with significant control on 2025-06-13

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

30/05/2530 May 2025 Registered office address changed from Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW England to 28 Orchard Road Lytham St. Annes FY8 1PF on 2025-05-30

View Document

29/05/2529 May 2025 Appointment of Mr David Parry as a director on 2025-05-29

View Document

29/05/2529 May 2025 Termination of appointment of Ann Beatham as a director on 2025-05-29

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

30/03/2330 March 2023 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

02/02/232 February 2023 Director's details changed for Mrs Ann Beatham on 2023-02-01

View Document

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

29/04/2229 April 2022 Appointment of Mrs Ann Beatham as a director on 2022-03-29

View Document

29/04/2229 April 2022 Termination of appointment of David Ewing as a director on 2021-05-18

View Document

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

31/03/1631 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

28/12/1528 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

13/04/1513 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

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

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, SECRETARY JULIE BORKWOOD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/09/0910 September 2009 ARTICLES OF ASSOCIATION

View Document

08/09/098 September 2009 COMPANY NAME CHANGED DE CONSULTANCY LIMITED CERTIFICATE ISSUED ON 08/09/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 7 UNIT ROAD SOUTHPORT MERSEYSIDE PR8 3NL

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EWING / 30/10/2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/04/0821 April 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIE BORKWOOD / 30/10/2007

View Document

21/04/0821 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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