EVOLUTION CBS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/01/255 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

05/11/245 November 2024 Registered office address changed from Mackrell. Solicitors, Savoy Hill House Savoy Hill London WC2R 0BU England to C/O Mackrell 60 st. Martin's Lane Covent Garden London WC2N 4JS on 2024-11-05

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

19/01/2219 January 2022 Change of share class name or designation

View Document

19/01/2219 January 2022 Memorandum and Articles of Association

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

29/04/2129 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY CHARLES WILLIAM TEAR

View Document

21/04/2121 April 2021 PSC'S CHANGE OF PARTICULARS / MR NIGEL ROWLEY / 02/03/2021

View Document

21/04/2121 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT PENN

View Document

14/03/2114 March 2021 ADOPT ARTICLES 02/03/2021

View Document

14/03/2114 March 2021 ARTICLES OF ASSOCIATION

View Document

14/03/2114 March 2021 VARYING SHARE RIGHTS AND NAMES

View Document

08/03/218 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131154510001

View Document

05/03/215 March 2021 02/03/21 STATEMENT OF CAPITAL GBP 120

View Document

05/03/215 March 2021 02/03/21 STATEMENT OF CAPITAL GBP 134

View Document

02/03/212 March 2021 DIRECTOR APPOINTED MR MICHAEL SPENCER WHITTLE

View Document

06/01/216 January 2021 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