I-EVOLUTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
23/05/2523 May 2025 | Compulsory strike-off action has been suspended |
23/05/2523 May 2025 | Confirmation statement made on 2025-02-23 with updates |
23/05/2523 May 2025 | Compulsory strike-off action has been suspended |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
24/02/2524 February 2025 | Change of details for Mr Stuart Andrew Monteith as a person with significant control on 2025-02-14 |
24/02/2524 February 2025 | Director's details changed for Mr Stuart Andrew Monteith on 2025-02-14 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with updates |
05/02/245 February 2024 | Termination of appointment of Amanda Louise Monteith as a director on 2024-02-01 |
05/02/245 February 2024 | Cessation of Amanda Louise Monteith as a person with significant control on 2024-02-01 |
05/02/245 February 2024 | Change of details for Mr Stuart Andrew Monteith as a person with significant control on 2024-02-01 |
05/02/245 February 2024 | Termination of appointment of Amanda Louise Monteith as a secretary on 2024-02-01 |
29/11/2329 November 2023 | Unaudited abridged accounts made up to 2023-04-05 |
24/07/2324 July 2023 | Confirmation statement made on 2023-06-19 with no updates |
29/06/2329 June 2023 | Change of details for Mr Stuart Andrew Monteith as a person with significant control on 2023-06-06 |
29/06/2329 June 2023 | Change of details for Mrs Amanda Louise Monteith as a person with significant control on 2023-06-06 |
28/06/2328 June 2023 | Director's details changed for Mr Stuart Andrew Monteith on 2023-06-06 |
28/06/2328 June 2023 | Director's details changed for Mrs Amanda Louise Monteith on 2023-06-06 |
14/06/2314 June 2023 | Director's details changed for Mrs Amanda Louise Monteith on 2023-06-06 |
14/06/2314 June 2023 | Change of details for Mrs Amanda Louise Monteith as a person with significant control on 2023-06-06 |
14/06/2314 June 2023 | Change of details for Mr Stuart Andrew Monteith as a person with significant control on 2023-06-06 |
14/06/2314 June 2023 | Registered office address changed from 14 Hallgarth Court, Newsham Richmond North Yorkshire DL11 7RN to 43 Coniscliffe Road Darlington Co. Durham DL3 7EH on 2023-06-14 |
14/06/2314 June 2023 | Secretary's details changed for Mrs Amanda Louise Monteith on 2023-06-06 |
14/06/2314 June 2023 | Director's details changed for Mr Stuart Andrew Monteith on 2023-06-06 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
24/12/2124 December 2021 | Unaudited abridged accounts made up to 2021-04-05 |
27/07/2127 July 2021 | Confirmation statement made on 2021-06-19 with no updates |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
02/03/212 March 2021 | 05/04/20 UNAUDITED ABRIDGED |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
03/01/203 January 2020 | 05/04/19 UNAUDITED ABRIDGED |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
04/01/194 January 2019 | 05/04/18 UNAUDITED ABRIDGED |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
22/06/1822 June 2018 | PSC'S CHANGE OF PARTICULARS / MR STUART ANDREW MONTEITH / 06/04/2016 |
22/06/1822 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA LOUISE MONTEITH |
27/05/1827 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART MONTEITH |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
22/12/1722 December 2017 | 05/04/17 UNAUDITED ABRIDGED |
01/07/171 July 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 5 April 2016 |
06/07/166 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 5 April 2015 |
23/06/1523 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 5 April 2014 |
16/07/1416 July 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
31/07/1331 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 5 April 2012 |
11/07/1211 July 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 5 April 2011 |
24/06/1124 June 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
27/08/1027 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW MONTEITH / 19/06/2010 |
27/08/1027 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LOUISE MONTEITH / 19/06/2010 |
27/08/1027 August 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 5 April 2009 |
17/07/0917 July 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
08/09/088 September 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
16/07/0716 July 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
01/09/061 September 2006 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 05/04/07 |
01/09/061 September 2006 | NC INC ALREADY ADJUSTED 30/06/06 |
01/09/061 September 2006 | £ NC 100/1000 30/06/0 |
01/09/061 September 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/06/0628 June 2006 | DIRECTOR RESIGNED |
28/06/0628 June 2006 | SECRETARY RESIGNED |
28/06/0628 June 2006 | NEW DIRECTOR APPOINTED |
28/06/0628 June 2006 | NEW DIRECTOR APPOINTED |
28/06/0628 June 2006 | NEW SECRETARY APPOINTED |
19/06/0619 June 2006 | 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