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 |
---|---|
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 |
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 | Annual return made up to 18 October 2014 with full list of shareholders |
21/10/1421 October 2014 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 16 SOMERSET WAY IVER BUCKINGHAMSHIRE SL0 9AF ENGLAND |
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 | 01/12/13 STATEMENT OF CAPITAL GBP 90 |
05/12/135 December 2013 | DIRECTOR APPOINTED MR MARTIN ANTHONY ROWLAND |
07/11/137 November 2013 | REGISTERED OFFICE CHANGED ON 07/11/2013 FROM ARDENHAM COURT OXFORD ROAD AYLESBURY BUCKS HP19 8HT ENGLAND |
07/11/137 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
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