EVOLVE ACADEMY LTD

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

03/07/243 July 2024 Termination of appointment of Nicola Steinbach as a director on 2022-12-14

View Document

03/07/243 July 2024 Cessation of Ronald John Kirk as a person with significant control on 2024-07-01

View Document

03/07/243 July 2024 Cessation of Ik3 Trading Limited as a person with significant control on 2024-07-01

View Document

23/04/2423 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/01/224 January 2022 Previous accounting period extended from 2021-03-31 to 2021-07-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2020-11-22 with no updates

View Document

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 2ND FLOOR 3 HARDMAN SQUARE MANCHESTER M3 3EB ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IK3 TRADING LIMITED

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

22/11/1822 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN HARKNESS

View Document

22/11/1822 November 2018 CESSATION OF B2K MANAGEMENT LIMITED AS A PSC

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM C/O GUILD APPLETON LIMITED 19 OLD HALL STREET LIVERPOOL L3 9JQ ENGLAND

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MISS NICOLA STEINBACH

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR GAVIN PHILLIPS

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR GAVIN PETER PHILLIPS

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR MARTIN HARKNESS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOHN KIRK / 08/03/2016

View Document

15/03/1615 March 2016 DISS40 (DISS40(SOAD))

View Document

09/03/169 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 15 SOUTHDOWN DRIVE ALTRINCHAM WA143HR UNITED KINGDOM

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR RONALD JOHN KIRK

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

23/03/1523 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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