EVOLUTION DEVELOPMENT PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Registered 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 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-18 with no updates |
23/12/2423 December 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
29/11/2329 November 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/04/2313 April 2023 | Appointment of Mrs Maria Anne Parnham as a director on 2023-04-06 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-18 with no updates |
12/12/2212 December 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-18 with no updates |
06/01/226 January 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/01/2125 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
23/01/2023 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
18/02/1918 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANDREW PARNHAM / 18/02/2019 |
28/01/1928 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/02/1618 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/02/1525 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
03/02/153 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076306300001 |
30/01/1530 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076306300004 |
30/01/1530 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076306300003 |
30/01/1530 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076306300002 |
30/01/1530 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076306300001 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
01/04/141 April 2014 | 01/04/14 STATEMENT OF CAPITAL GBP 2 |
10/03/1410 March 2014 | SAIL ADDRESS CREATED |
10/03/1410 March 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
10/03/1410 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
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 |
13/06/1313 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
13/08/1213 August 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
22/06/1122 June 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
22/06/1122 June 2011 | 13/06/11 STATEMENT OF CAPITAL GBP 375002 |
25/05/1125 May 2011 | COMPANY NAME CHANGED EVOLUTION DEVELOPMENTS PROJECTS LIMITED CERTIFICATE ISSUED ON 25/05/11 |
20/05/1120 May 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/05/1111 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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