EVOLVE OOH GLOBAL LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewRegistered office address changed from 53 Frith Street London W1D 4SN England to 130 Shaftesbury Avenue London W1D 5EU on 2025-07-25

View Document

12/05/2512 May 2025 Appointment of Ms Sue Frogley as a director on 2025-04-29

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

30/10/2430 October 2024 Accounts for a small company made up to 2023-12-31

View Document

26/06/2426 June 2024 Registration of charge 131954280002, created on 2024-06-18

View Document

18/03/2418 March 2024 Appointment of Mr Michael Peter Saunter as a director on 2024-02-01

View Document

18/03/2418 March 2024 Termination of appointment of Bruce Grant Murray as a director on 2024-01-11

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

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

View Accounts

20/12/2320 December 2023 Termination of appointment of Barry Howard Cupples as a director on 2023-10-17

View Document

20/12/2320 December 2023 Appointment of Mr Eric Robert Newnham as a director on 2023-10-25

View Document

07/12/237 December 2023 Accounts for a small company made up to 2022-12-31

View Document

10/05/2310 May 2023 Registration of charge 131954280001, created on 2023-05-05

View Document

21/04/2321 April 2023 Memorandum and Articles of Association

View Document

12/04/2312 April 2023 Appointment of Mr. Bruce Grant Murray as a director on 2023-04-05

View Document

12/04/2312 April 2023 Cessation of Robin Hall as a person with significant control on 2023-04-05

View Document

12/04/2312 April 2023 Notification of Talon Outdoor Holdings Limited as a person with significant control on 2023-04-05

View Document

12/04/2312 April 2023 Appointment of Mr. Barry Howard Cupples as a director on 2023-04-05

View Document

12/04/2312 April 2023 Termination of appointment of Robert Francis Clarke as a director on 2023-04-05

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

14/03/2314 March 2023 Registered office address changed from 15 Greek Street London W1D 4DP England to 53 Frith Street London W1D 4SN on 2023-03-14

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-11 with updates

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Current accounting period shortened from 2023-02-28 to 2022-12-31

View Document

21/10/2221 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

22/07/2222 July 2022 Resolutions

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-11 with updates

View Document

09/02/229 February 2022 Registered office address changed from 21 Lombard Street London EC3V 9AH England to 15 Greek Street London W1D 4DP on 2022-02-09

View Document

21/01/2221 January 2022 Registered office address changed from The Station House 15 Station Road St. Ives PE27 5BH England to 21 Lombard Street London EC3V 9AH on 2022-01-21

View Document

11/02/2111 February 2021 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