EVOLVE IN RECRUITMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/01/255 January 2025 Confirmation statement made on 2024-11-08 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Satisfaction of charge 056164800003 in full

View Document

08/04/248 April 2024 Registration of charge 056164800004, created on 2024-04-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

27/12/2127 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM SUITE 2, SECOND FLOOR 107 POWER ROAD CHISWICK LONDON W4 5PY

View Document

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PREETI WADHWANI / 12/04/2018

View Document

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

View Accounts

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056164800003

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

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

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

16/09/1616 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056164800002

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

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

View Accounts

10/02/1510 February 2015 Annual return made up to 8 November 2014 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM SUITE 2 SECOND FLOOR 107 POWER ROAD CHISWICK LONDON W4 5PY ENGLAND

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 107 SUITE 2, SECOND FLOOR POWER ROAD CHISWICK LONDON ENGLAND

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 109 BAKER STREET LONDON W1U 6RP

View Document

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

View Accounts

16/01/1416 January 2014 Annual return made up to 8 November 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHRUTI RUPAL THAKRAR / 12/11/2012

View Document

13/11/1213 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SHRUTI RUPAL THAKRAR / 12/11/2012

View Document

13/11/1213 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/118 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHRUTI RUPAL THAKRAR / 22/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 8 November 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PREETI WADHWANI / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BINTI RAJIV PATEL / 22/01/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 746 LONDON ROAD HOUNSLOW MIDDLESEX TW3 1PD

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: KINGSHOTT BUSINESS CENTRE 12-50 KINGSGATE RD KINGSTON SURREY KT2 5AA

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 SECRETARY RESIGNED

View Document

08/11/058 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/058 November 2005 Incorporation

View Document

08/11/058 November 2005 Incorporation

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