EVOLVED FOODS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

27/01/2227 January 2022 Registered office address changed from Wyche Innovation Centre Walwyn Road Upper Colwall Malvern WR13 6PL England to Evolved Foods Ltd Alpha Works, Alpha Tower Suffolk Street Queensway Birmingham B1 1TT on 2022-01-27

View Document

04/10/214 October 2021 Cessation of Nikola Frances Kristy as a person with significant control on 2021-01-14

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT ROLFE / 01/01/2019

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT ROLFE / 01/01/2019

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM CREAM COTTAGE/4 CHURCH LANE MARTIN HUSSINGTREE WORCESTER WR3 8TQ ENGLAND

View Document

22/03/1922 March 2019 COMPANY NAME CHANGED PREHISTORIC HEALTH LIMITED CERTIFICATE ISSUED ON 22/03/19

View Document

27/11/1827 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/02/1828 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC MATTIAS MORRIS KRISTY

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/09/168 September 2016 03/09/16 STATEMENT OF CAPITAL GBP 1000

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT ROLFE

View Document

04/09/154 September 2015 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