HOW2EVOLVE LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Confirmation statement made on 2025-06-05 with no updates |
19/05/2519 May 2025 | Registered office address changed from The Gable, Pinner Hill Farm Pinner Hill Road, Pinner HA5 3YQ England to 23 Lewis Walk Kirkby Liverpool L33 4JD on 2025-05-19 |
15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
03/09/243 September 2024 | Application to strike the company off the register |
05/07/245 July 2024 | Accounts for a dormant company made up to 2024-05-31 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-05 with no updates |
11/06/2411 June 2024 | Previous accounting period shortened from 2025-03-31 to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
10/04/2410 April 2024 | Accounts for a dormant company made up to 2022-03-31 |
10/04/2410 April 2024 | Accounts for a dormant company made up to 2024-03-31 |
10/04/2410 April 2024 | Accounts for a dormant company made up to 2023-03-31 |
10/04/2410 April 2024 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Compulsory strike-off action has been discontinued |
27/02/2427 February 2024 | Compulsory strike-off action has been discontinued |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
08/01/248 January 2024 | Registered office address changed from 23 Goodlass Road Liverpool L24 9HJ England to The Gable, Pinner Hill Farm Pinner Hill Road, Pinner HA5 3YQ on 2024-01-08 |
27/12/2327 December 2023 | Withdraw the company strike off application |
27/12/2327 December 2023 | Confirmation statement made on 2023-06-05 with no updates |
15/08/2315 August 2023 | Voluntary strike-off action has been suspended |
15/08/2315 August 2023 | Voluntary strike-off action has been suspended |
11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
11/07/2311 July 2023 | First Gazette notice for voluntary strike-off |
03/07/233 July 2023 | Application to strike the company off the register |
22/04/2322 April 2023 | Compulsory strike-off action has been discontinued |
22/04/2322 April 2023 | Compulsory strike-off action has been discontinued |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
28/01/2328 January 2023 | Unaudited abridged accounts made up to 2020-03-31 |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Compulsory strike-off action has been suspended |
25/02/2225 February 2022 | Compulsory strike-off action has been suspended |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Confirmation statement made on 2021-06-05 with no updates |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/09/1928 September 2019 | DISS40 (DISS40(SOAD)) |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
27/08/1927 August 2019 | FIRST GAZETTE |
12/07/1912 July 2019 | REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 99 NORTH MERSEY BUSINESS CENTRE WOODWARD ROAD KIRKBY LIVERPOOL L33 7UY ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/11/1623 November 2016 | REGISTERED OFFICE CHANGED ON 23/11/2016 FROM PO BOX L33 7UY 99 NORTH MERSEY BUSINESS CENTRE WOODWARD ROAD KIRKY LIVERPOOL L33 7UY ENGLAND |
13/06/1613 June 2016 | REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 23 LEWIS WALK KIRKBY LIVERPOOL MERSEYSIDE L33 4JD |
10/06/1610 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/06/1525 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/06/146 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/06/1318 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/07/123 July 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/06/1128 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
06/06/106 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
06/06/106 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ANTHONY JONES / 05/06/2010 |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/07/095 July 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
13/06/0813 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / ALISON JONES / 30/11/2007 |
13/06/0813 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC JONES / 30/11/2007 |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/12/0711 December 2007 | REGISTERED OFFICE CHANGED ON 11/12/07 FROM: C/O LANGTONS 11TH FLOOR THE PLAZA 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ |
29/06/0729 June 2007 | RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS |
22/03/0722 March 2007 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
21/06/0621 June 2006 | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
23/03/0623 March 2006 | REGISTERED OFFICE CHANGED ON 23/03/06 FROM: THIRD FLOOR 1 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9HF |
21/06/0521 June 2005 | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
14/06/0414 June 2004 | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
07/04/047 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
02/07/032 July 2003 | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS |
02/04/032 April 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/06/0216 June 2002 | REGISTERED OFFICE CHANGED ON 16/06/02 FROM: THE BRITANNIA SUITE SAINT JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
16/06/0216 June 2002 | SECRETARY RESIGNED |
16/06/0216 June 2002 | DIRECTOR RESIGNED |
16/06/0216 June 2002 | NEW SECRETARY APPOINTED |
16/06/0216 June 2002 | NEW DIRECTOR APPOINTED |
05/06/025 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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