EVOLVE INSIGHTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/11/2328 November 2023 Change of details for Mrs Emma Elizabeth Dutton as a person with significant control on 2023-11-23

View Document

28/11/2328 November 2023 Director's details changed for Mrs Emma Elizabeth Dutton on 2023-11-23

View Document

28/11/2328 November 2023 Registered office address changed from 129 Longmead Drive Sidcup DA14 4NY England to 29 Ferriby High Road North Ferriby East Riding of Yorkshire HU14 3LD on 2023-11-28

View Document

28/11/2328 November 2023 Director's details changed for Mr Robert Christopher Dutton on 2023-11-23

View Document

28/11/2328 November 2023 Change of details for Mr Robert Christopher Dutton as a person with significant control on 2023-11-23

View Document

08/09/238 September 2023 Micro company accounts made up to 2023-05-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/10/2225 October 2022 Accounts for a dormant company made up to 2022-05-31

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

12/10/2212 October 2022 Change of details for Mrs Emma Elizabeth Dutton as a person with significant control on 2022-10-12

View Document

12/10/2212 October 2022 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 129 Longmead Drive Sidcup DA14 4NY on 2022-10-12

View Document

12/10/2212 October 2022 Director's details changed for Mrs Emma Elizabeth Dutton on 2022-10-12

View Document

12/10/2212 October 2022 Director's details changed for Mr Robert Christopher Dutton on 2022-10-12

View Document

12/10/2212 October 2022 Director's details changed for Mrs Emma Elizabeth Dutton on 2022-10-12

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-07-26 with no updates

View Document

12/10/2212 October 2022 Change of details for Mr Robert Christopher Dutton as a person with significant control on 2022-10-12

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/11/211 November 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/01/2118 January 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA ELIZABETH DUTTON / 26/07/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/12/1919 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/12/1814 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 COMPANY NAME CHANGED RCD CONSULTING LTD CERTIFICATE ISSUED ON 26/09/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM SLOANE SQUARE HOUSE 1 HOLBEIN PLACE LONDON SW1W 8NS ENGLAND

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA DUTTON

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MRS EMMA ELIZABETH DUTTON

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER DUTTON / 26/07/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MRS EMMA ELIZABETH DUTTON

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER DUTTON / 26/07/2017

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA ELIZABETH DUTTON

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 9 GRANGE ROAD GRAVESEND DA11 0ET UNITED KINGDOM

View Document

05/05/175 May 2017 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