EVOLUTION DEVELOPMENT PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewRegistered office address changed from C/O Stiddard 90/92 King Street Maidstone Kent ME14 1BH to 76 Glebe Lane Barming Maidstone Kent ME16 9BD on 2025-06-18

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/04/2313 April 2023 Appointment of Mrs Maria Anne Parnham as a director on 2023-04-06

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANDREW PARNHAM / 18/02/2019

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/02/1525 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076306300001

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076306300004

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076306300003

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076306300002

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076306300001

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/04/141 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 2

View Document

10/03/1410 March 2014 SAIL ADDRESS CREATED

View Document

10/03/1410 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/03/1410 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM THE MALTHOUSE OLD BEXLEY BUSINESS PARK 19 BOURNE ROAD BEXLEY KENT DA5 1LR ENGLAND

View Document

13/06/1313 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/08/1213 August 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/06/1122 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 13/06/11 STATEMENT OF CAPITAL GBP 375002

View Document

25/05/1125 May 2011 COMPANY NAME CHANGED EVOLUTION DEVELOPMENTS PROJECTS LIMITED CERTIFICATE ISSUED ON 25/05/11

View Document

20/05/1120 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1111 May 2011 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