EVOLVE CODE LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

01/04/251 April 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

16/03/2416 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/01/2212 January 2022 Change of details for Mr Jason Christopher Doughty as a person with significant control on 2022-01-01

View Document

12/01/2212 January 2022 Micro company accounts made up to 2021-06-30

View Document

12/01/2212 January 2022 Registered office address changed from 11 Eastbank Road Hampton Hill Hampton TW12 1RP England to 10 Belvedere Close Teddington TW11 0NT on 2022-01-12

View Document

12/01/2212 January 2022 Director's details changed for Mr Jason Christopher Doughty on 2022-01-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 2A HAGGARD ROAD TWICKENHAM MIDDLESEX TW1 3AF ENGLAND

View Document

05/09/195 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

05/05/195 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON CHRISTOPHER DOUGHTY

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DOUGHTY / 01/04/2018

View Document

13/03/1813 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

13/01/1813 January 2018 REGISTERED OFFICE CHANGED ON 13/01/2018 FROM 37 ELMSLEIGH ROAD TWICKENHAM TW2 5EF

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

09/03/179 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/06/169 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

12/02/1612 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/06/1514 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

09/06/149 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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