EVOLUTION RTM COMPANY LTD

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

13/08/2513 August 2025 Appointment of Miss Jadwiga Henryka Rataj as a director on 2025-07-28

View Document

30/07/2530 July 2025 Termination of appointment of Stephen Andrew Bull as a director on 2025-07-28

View Document

30/07/2530 July 2025 Appointment of Mr Robert Martin Brown as a director on 2025-07-28

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

28/02/2428 February 2024 Director's details changed for Ms Rakhee Rana on 2024-02-16

View Document

28/02/2428 February 2024 Cessation of James Robert Cooke as a person with significant control on 2024-02-16

View Document

28/02/2428 February 2024 Notification of a person with significant control statement

View Document

28/02/2428 February 2024 Registered office address changed from Your Home Property Management Ltd Fanton Hall; Office 12B Off Arterial Road Wickford Essex SS12 9JF England to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2024-02-28

View Document

28/02/2428 February 2024 Termination of appointment of James Robert Cooke as a secretary on 2024-02-16

View Document

02/01/242 January 2024 Appointment of Ms Rakhee Rana as a director on 2024-01-01

View Document

16/10/2316 October 2023 Termination of appointment of Robert Martin Brown as a director on 2023-10-16

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM YHPM LAINDON BARN, DUNTON ROAD DUNTON ROAD BASILDON ESSEX SS15 4DB ENGLAND

View Document

16/10/1916 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

10/04/1910 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

25/05/1725 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM YHPM 187-189 THORNDON AVENUE WEST HORNDON BRENTWOOD ESSEX CM13 3TP ENGLAND

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARTIN BROWN / 10/02/2016

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 187-189 THORNDON AVENUE WEST HORNDON BRENTWOOD ESSEX CM13 3TP

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 SECRETARY'S CHANGE OF PARTICULARS / JAMES ROBERT COOKE / 21/07/2015

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM C/O YHPM LTD, GLENCAR, TILBURY ROAD BRENTWOOD ESSEX CM13 3LS ENGLAND

View Document

20/08/1520 August 2015 14/08/15 NO MEMBER LIST

View Document

28/04/1528 April 2015 ADOPT ARTICLES 10/09/2014

View Document

19/09/1419 September 2014 10/09/2014

View Document

14/08/1414 August 2014 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