EVOLVE IT RECRUITMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/06/258 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/03/253 March 2025 | Confirmation statement made on 2025-03-03 with updates |
21/02/2521 February 2025 | Registered office address changed from 1 st. Colme Street Suite 50 Edinburgh EH3 6AA Scotland to 1-3 st. Colme Street Suite 52 Edinburgh EH3 6AA on 2025-02-21 |
09/01/259 January 2025 | Termination of appointment of Graham Thomas Turnbull as a director on 2024-11-29 |
23/12/2423 December 2024 | Change of details for Mr Simon Paul Mcoscar as a person with significant control on 2024-12-11 |
20/12/2420 December 2024 | Change of details for Mr Simon Paul Mcoscar as a person with significant control on 2024-12-11 |
04/11/244 November 2024 | Appointment of Mr Simon Paul Mcoscar as a director on 2024-11-03 |
12/08/2412 August 2024 | Total exemption full accounts made up to 2024-03-31 |
03/05/243 May 2024 | Confirmation statement made on 2024-03-23 with updates |
01/05/241 May 2024 | Statement of capital following an allotment of shares on 2023-11-16 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/05/2331 May 2023 | Registration of charge SC4202800003, created on 2023-05-31 |
06/04/236 April 2023 | Director's details changed for Mr Graham Turnbull on 2023-03-23 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-23 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Register inspection address has been changed from C/O Evolve It Rec Ltd 20 Forth Street Edinburgh EH1 3LH Scotland to 1 st. Colme Street Suite 50 Edinburgh EH3 6AA |
28/03/2328 March 2023 | Director's details changed for Mr Graham Turnbull on 2023-03-01 |
23/02/2323 February 2023 | Memorandum and Articles of Association |
23/02/2323 February 2023 | Resolutions |
23/02/2323 February 2023 | Resolutions |
04/04/224 April 2022 | Termination of appointment of Simon Paul Mcoscar as a director on 2022-04-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-23 with updates |
31/08/2131 August 2021 | Registered office address changed from , 4a Corstorphine Road Corstorphine Road, Edinburgh, EH12 6HN, Scotland to 1 st. Colme Street Suite 50 Edinburgh EH3 6AA on 2021-08-31 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/01/2126 January 2021 | Registered office address changed from , 20 Forth Street, Edinburgh, EH1 3LH, Scotland to 1 st. Colme Street Suite 50 Edinburgh EH3 6AA on 2021-01-26 |
13/05/2013 May 2020 | ARTICLES OF ASSOCIATION |
04/05/204 May 2020 | ADOPT ARTICLES 17/04/2020 |
04/05/204 May 2020 | SUB-DIVISION 17/04/20 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/09/1916 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
29/08/1729 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC4202800002 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/04/1620 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
20/04/1620 April 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 358-REC OF RES ETC |
20/04/1620 April 2016 | SAIL ADDRESS CHANGED FROM: 13 HILL STREET EDINBURGH EH2 3JP SCOTLAND |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/01/166 January 2016 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 13 HILL STREET EDINBURGH EH2 3JP |
06/01/166 January 2016 | Registered office address changed from , 13 Hill Street, Edinburgh, EH2 3JP to 1 st. Colme Street Suite 50 Edinburgh EH3 6AA on 2016-01-06 |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/04/1517 April 2015 | SAIL ADDRESS CHANGED FROM: ROOM 10 THISTLE COURT EDINBURGH EH2 1DD SCOTLAND |
17/04/1517 April 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/01/1512 January 2015 | REGISTERED OFFICE CHANGED ON 12/01/2015 FROM ROOM 10 THISTLE COURT EDINBURGH EH2 1DD |
12/01/1512 January 2015 | Registered office address changed from , Room 10 Thistle Court, Edinburgh, EH2 1DD to 1 st. Colme Street Suite 50 Edinburgh EH3 6AA on 2015-01-12 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/04/1417 April 2014 | SAIL ADDRESS CHANGED FROM: ROOM 12 THISTLE COURT 1/2 THISTLE STREET EDINBURGH EH2 1DD SCOTLAND |
17/04/1417 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
17/04/1417 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL MCOSCAR / 09/09/2013 |
17/04/1417 April 2014 | Registered office address changed from , Room 12 -, Thistle Court 1/2 Thistle Street, Edinburgh, EH2 1DD, Scotland on 2014-04-17 |
17/04/1417 April 2014 | Registered office address changed from , Room 10 Thistle Court, Edinburgh, EH2 1DD, Scotland on 2014-04-17 |
17/04/1417 April 2014 | REGISTERED OFFICE CHANGED ON 17/04/2014 FROM ROOM 12 - THISTLE COURT 1/2 THISTLE STREET EDINBURGH EH2 1DD SCOTLAND |
17/04/1417 April 2014 | REGISTERED OFFICE CHANGED ON 17/04/2014 FROM ROOM 10 THISTLE COURT EDINBURGH EH2 1DD SCOTLAND |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
02/04/132 April 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 358-REC OF RES ETC |
02/04/132 April 2013 | REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 5/6 FOUNTAINHALL ROAD EDINBURGH EH9 2NL UNITED KINGDOM |
02/04/132 April 2013 | Registered office address changed from , 5/6 Fountainhall Road, Edinburgh, EH9 2NL, United Kingdom on 2013-04-02 |
02/04/132 April 2013 | SAIL ADDRESS CREATED |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/06/1229 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/03/1223 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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