VEGAN EVOLUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/11/253 November 2025 NewRegistered office address changed from Flat 1 Oldham Road Failsworth Manchester M35 9AN England to Flat 1 615 Oldham Road Failsworth Manchester M35 9AN on 2025-11-03

View Document

02/10/252 October 2025 NewRegistered office address changed from 8 st. John Street Chester CH1 1DA England to Flat 1 Oldham Road Failsworth Manchester M35 9AN on 2025-10-02

View Document

14/05/2514 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/03/2416 March 2024 Confirmation statement made on 2024-02-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Notification of Jon Paul Whitehead as a person with significant control on 2023-08-01

View Document

31/07/2331 July 2023 Cessation of Rebekah Caine as a person with significant control on 2022-01-10

View Document

11/03/2311 March 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

12/10/2212 October 2022 Termination of appointment of Rebekah Caine as a director on 2022-10-10

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/01/2216 January 2022 Appointment of Mr Jon Whitehead as a director on 2022-01-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 DIRECTOR APPOINTED MRS EMMA LOUISE BLAKE

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/07/1822 July 2018 COMPANY NAME CHANGED INTELLIGENT WILLS AND TRUSTS LTD CERTIFICATE ISSUED ON 22/07/18

View Document

19/03/1819 March 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 8 8 ST JOHNS STREET CHESTER CH1 1DA ENGLAND

View Document

09/02/179 February 2017 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