EVOLVE PROJECT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/11/2510 November 2025 New | Confirmation statement made on 2025-11-10 with no updates |
| 31/10/2531 October 2025 New | Compulsory strike-off action has been discontinued |
| 31/10/2531 October 2025 New | Compulsory strike-off action has been discontinued |
| 30/10/2530 October 2025 New | Total exemption full accounts made up to 2024-10-31 |
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
| 17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
| 14/05/2514 May 2025 | Total exemption full accounts made up to 2023-10-31 |
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
| 23/11/2423 November 2024 | Compulsory strike-off action has been discontinued |
| 23/11/2423 November 2024 | Compulsory strike-off action has been discontinued |
| 21/11/2421 November 2024 | Confirmation statement made on 2024-11-10 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 12/10/2412 October 2024 | Compulsory strike-off action has been suspended |
| 12/10/2412 October 2024 | Compulsory strike-off action has been suspended |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 10/11/2310 November 2023 | Confirmation statement made on 2023-11-10 with no updates |
| 01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
| 01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 03/07/233 July 2023 | Registered office address changed from 16 Stonor Green Watlington OX49 5PT England to Drew's One Drews Park Knotty Green Beaconsfield HP9 2TT on 2023-07-03 |
| 02/06/232 June 2023 | Change of details for Mr Martin Anthony Rowland as a person with significant control on 2023-06-02 |
| 14/11/2214 November 2022 | Termination of appointment of Anthony Richard Hamilton as a director on 2022-11-14 |
| 10/11/2210 November 2022 | Confirmation statement made on 2022-11-10 with updates |
| 29/12/2129 December 2021 | Register inspection address has been changed to 16 Stonor Green Watlington OX49 5PT |
| 08/12/218 December 2021 | Termination of appointment of David Couseell as a director on 2021-12-08 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 20/08/2020 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
| 25/02/1925 February 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COUSSELL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/08/1831 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 03/04/183 April 2018 | REGISTERED OFFICE CHANGED ON 03/04/2018 FROM THE GRANARY DEETHE FARM CRANFIELD ROAD WOBURN SANDS MILTON KEYNES MK17 8UR UNITED KINGDOM |
| 23/03/1823 March 2018 | REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 16 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB ENGLAND |
| 16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
| 05/09/175 September 2017 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID COUSSELL |
| 03/09/173 September 2017 | 31/10/16 TOTAL EXEMPTION FULL |
| 12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
| 01/11/161 November 2016 | DISS40 (DISS40(SOAD)) |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 04/10/164 October 2016 | FIRST GAZETTE |
| 04/07/164 July 2016 | DIRECTOR APPOINTED MR ANTHONY RICHARD HAMILTON |
| 04/05/164 May 2016 | REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 1 BURKES PARADE BEACONSFIELD BUCKINGHAMSHIRE HP9 1NN |
| 20/11/1520 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 24/09/1524 September 2015 | REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 23 LINKS ROAD FLACKWELL HEATH HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9LY |
| 16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 21/10/1421 October 2014 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 16 SOMERSET WAY IVER BUCKINGHAMSHIRE SL0 9AF ENGLAND |
| 21/10/1421 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
| 13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 07/02/147 February 2014 | REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 23 LINKS ROAD FLACKWELL HEATH HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9LY |
| 05/12/135 December 2013 | DIRECTOR APPOINTED MR MARTIN ANTHONY ROWLAND |
| 05/12/135 December 2013 | 01/12/13 STATEMENT OF CAPITAL GBP 90 |
| 07/11/137 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
| 07/11/137 November 2013 | REGISTERED OFFICE CHANGED ON 07/11/2013 FROM ARDENHAM COURT OXFORD ROAD AYLESBURY BUCKS HP19 8HT ENGLAND |
| 18/10/1218 October 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