EVOLVING CONSULTANT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Confirmation statement made on 2025-08-17 with no updates |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-17 with no updates |
31/07/2431 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/08/2325 August 2023 | Confirmation statement made on 2023-08-17 with no updates |
27/07/2327 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
06/12/226 December 2022 | Unaudited abridged accounts made up to 2021-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/12/2129 December 2021 | Director's details changed for Mr Kalim Khan on 2021-12-28 |
28/12/2128 December 2021 | Change of details for Mr Kalim Khan as a person with significant control on 2021-12-28 |
28/12/2128 December 2021 | Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to Jsa Services Ltd 4th Floor - Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2021-12-28 |
20/11/2120 November 2021 | Unaudited abridged accounts made up to 2020-10-31 |
11/11/2111 November 2021 | Director's details changed for Mr Kalim Khan on 2021-11-10 |
10/11/2110 November 2021 | Change of details for Mr Kalim Khan as a person with significant control on 2021-11-10 |
10/11/2110 November 2021 | Registered office address changed from Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2021-11-10 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/10/181 October 2018 | DISS REQUEST WITHDRAWN |
21/09/1821 September 2018 | PSC'S CHANGE OF PARTICULARS / MR KALIM KHAN / 21/09/2018 |
21/09/1821 September 2018 | REGISTERED OFFICE CHANGED ON 21/09/2018 FROM 61 QUEEN SQUARE BRISTOL BS1 4JZ UNITED KINGDOM |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
07/08/187 August 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
25/07/1825 July 2018 | APPLICATION FOR STRIKING-OFF |
11/07/1811 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES |
04/07/174 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/04/1621 April 2016 | REGISTERED OFFICE CHANGED ON 21/04/2016 FROM PENTHOUSE SUITE MOEL LLYS, FOREST DRIVE KIRBY MUXLOE LEICESTER LE9 2EA |
26/08/1526 August 2015 | Annual return made up to 17 August 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/08/1422 August 2014 | Annual return made up to 17 August 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
05/09/135 September 2013 | Annual return made up to 17 August 2013 with full list of shareholders |
02/08/132 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KALIM KHAN / 01/08/2013 |
02/08/132 August 2013 | REGISTERED OFFICE CHANGED ON 02/08/2013 FROM PENTHOUSE SUITE THE LARCHES STAMFORD ROAD KIRBY MUXLOE LEICESTER LEICESTERSHIRE LE9 2ER UNITED KINGDOM |
17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/05/1316 May 2013 | PREVEXT FROM 31/08/2012 TO 31/10/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
13/09/1213 September 2012 | Annual return made up to 17 August 2012 with full list of shareholders |
17/08/1117 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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