EVOLVED DIGITAL MARKETING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

29/05/2529 May 2025 Cessation of David Watts as a person with significant control on 2025-05-14

View Document

29/05/2529 May 2025 Cessation of Ian Mcintosh as a person with significant control on 2025-05-14

View Document

29/05/2529 May 2025 Notification of Pollydash Ltd as a person with significant control on 2025-05-14

View Document

17/10/2417 October 2024 Cancellation of shares. Statement of capital on 2024-09-13

View Document

17/10/2417 October 2024 Purchase of own shares.

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/07/2430 July 2024 Registered office address changed from Gainsborough House 34-40 Grey St Newcastle upon Tyne NE1 6AE England to Toffee Factory Lower Steenbergs Yard Walker Road Newcastle upon Tyne NE1 2DF on 2024-07-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Registered office address changed from The Toffee Factory Lower Steenbergs Yard Quayside Ouseburn Newcastle upon Tyne Tyne and Wear NE1 2DF to Gainsborough House 34-40 Grey St Newcastle upon Tyne NE1 6AE on 2021-08-11

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

24/02/2124 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID ETHERINGTON / 09/08/2019

View Document

04/05/204 May 2020 ARTICLES OF ASSOCIATION

View Document

04/05/204 May 2020 ARTICLES OF ASSOCIATION

View Document

27/04/2027 April 2020 ADOPT ARTICLES 13/03/2020

View Document

15/04/2015 April 2020 14/04/20 STATEMENT OF CAPITAL GBP 203

View Document

14/02/2014 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR THOMAS DAVID ETHERINGTON

View Document

29/11/1729 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WATTS

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MCINTOSH

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCINTOSH / 01/04/2016

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WATTS / 01/04/2016

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 46 BELLE VUE AVENUE GOSFORTH TYNE AND WEAR NE3 1AH

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WATTS / 01/07/2015

View Document

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

07/10/147 October 2014 07/10/14 STATEMENT OF CAPITAL GBP 200

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR DAVID WATTS

View Document

05/08/145 August 2014 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