EVOLVE OOH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

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

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Registration of charge 115910080002, created on 2024-06-18

View Document

11/04/2411 April 2024 Change of details for Evolve Ooh Global Limited as a person with significant control on 2024-04-11

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

05/04/245 April 2024 Termination of appointment of Bruce Grant Murray as a director on 2024-01-11

View Document

05/04/245 April 2024 Appointment of Mr Michael Peter Saunter as a director on 2024-02-01

View Document

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

View Accounts

07/12/237 December 2023 Full accounts made up to 2022-12-31

View Document

31/10/2331 October 2023 Termination of appointment of Barry Howard Cupples as a director on 2023-10-17

View Document

31/10/2331 October 2023 Appointment of Mr Eric Robert Newnham as a director on 2023-10-25

View Document

10/05/2310 May 2023 Registration of charge 115910080001, created on 2023-05-05

View Document

21/04/2321 April 2023 Resolutions

View Document

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

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-04 with updates

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 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

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

View Document

03/02/233 February 2023 Resolutions

View Document

03/02/233 February 2023 Resolutions

View Document

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

View Accounts

30/11/2230 November 2022 Sub-division of shares on 2018-12-27

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

11/11/2211 November 2022 Change of details for Evolve Ooh Global Limited as a person with significant control on 2022-07-15

View Document

21/09/2221 September 2022 Accounts for a small company made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-04 with updates

View Document

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

View Document

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/05/2117 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

17/05/2117 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

16/04/2116 April 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/04/2021

View Document

14/04/2114 April 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/2113 April 2021 01/04/21 STATEMENT OF CAPITAL GBP 8.7

View Document

29/03/2129 March 2021 25/03/21 STATEMENT OF CAPITAL GBP 10.7

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 PREVSHO FROM 30/12/2019 TO 29/12/2019

View Document

10/09/2010 September 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 SECRETARY APPOINTED MRS DANIELLE AUSTIN

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

04/07/194 July 2019 01/04/19 STATEMENT OF CAPITAL GBP 8.7

View Document

04/07/194 July 2019 01/04/19 STATEMENT OF CAPITAL GBP 8.7

View Document

04/07/194 July 2019 01/04/19 STATEMENT OF CAPITAL GBP 8.7

View Document

04/07/194 July 2019 01/04/19 STATEMENT OF CAPITAL GBP 8.7

View Document

04/07/194 July 2019 01/04/19 STATEMENT OF CAPITAL GBP 8.7

View Document

13/06/1913 June 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

24/05/1924 May 2019 01/04/19 STATEMENT OF CAPITAL GBP 0.30

View Document

09/05/199 May 2019 01/04/19 STATEMENT OF CAPITAL GBP 9

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WRIGHT

View Document

15/02/1915 February 2019 11/02/19 STATEMENT OF CAPITAL GBP 8.7

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR ROBERT FRANCIS CLARKE

View Document

12/02/1912 February 2019 ADOPT ARTICLES 01/02/2019

View Document

05/02/195 February 2019 29/01/19 STATEMENT OF CAPITAL GBP 6.7

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

17/01/1917 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 6.4

View Document

17/01/1917 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 6.4

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR ANTHONY JOHN PHILLIP WRIGHT

View Document

08/01/198 January 2019 26/09/18 STATEMENT OF CAPITAL GBP 1

View Document

27/12/1827 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN HALL

View Document

27/12/1827 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WRIGHT

View Document

27/12/1827 December 2018 CESSATION OF ANTHONY JOHN PHILLIP WRIGHT AS A PSC

View Document

27/12/1827 December 2018 DIRECTOR APPOINTED MR ROBIN HALL

View Document

26/09/1826 September 2018 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