EVOLVE ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewDirector's details changed for Ms Natalie Jeanne Sully on 2025-09-17

View Document

17/09/2517 September 2025 NewConfirmation statement made on 2025-09-12 with no updates

View Document

25/03/2525 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 Compulsory strike-off action has been discontinued

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-03-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

22/08/2422 August 2024 Amended micro company accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

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

View Accounts

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 2 SUTTON COURT ROAD LONDON W4 4NF

View Document

01/11/161 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

01/11/161 November 2016 SAIL ADDRESS CREATED

View Document

09/06/169 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE JEANNE SULLY / 18/12/2013

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM C/O COLLARDS 2 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1EY UNITED KINGDOM

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 2 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1EY UNITED KINGDOM

View Document

09/05/119 May 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

13/04/1113 April 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