TEST EVOLVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Change of details for Mr James Hugh Ferguson Spalding as a person with significant control on 2025-06-09

View Document

16/05/2516 May 2025 Resolutions

View Document

16/05/2516 May 2025 Particulars of variation of rights attached to shares

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

13/05/2513 May 2025 Statement of capital following an allotment of shares on 2024-07-01

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/05/2412 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/01/2412 January 2024 Termination of appointment of Neil Peter Trickett as a director on 2024-01-12

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/01/215 January 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/215 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 PREVEXT FROM 31/05/2020 TO 30/06/2020

View Document

11/09/2011 September 2020 SUB-DIVISION 01/09/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 137 IRETON AVENUE WALTON-ON-THAMES KT12 1EN UNITED KINGDOM

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR NEIL PETER TRICKETT

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR JAMES EDMUND READHEAD

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR MARK SWEETLOVE

View Document

05/08/195 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

04/05/184 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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