EVOLVE MANAGEMENT SERVICES LTD

Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/08/2317 August 2023 Micro company accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2021-12-31

View Document

27/01/2327 January 2023 Current accounting period shortened from 2022-01-31 to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

22/10/2122 October 2021 Previous accounting period shortened from 2021-07-31 to 2021-01-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 1ST FLOOR LANSDOWNE HOUSE 57 BERKELEY SQUARE MAYFAIR LONDON W1J 6ER ENGLAND

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/01/2115 January 2021 REGISTERED OFFICE CHANGED ON 15/01/2021 FROM GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

10/03/2010 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102782710002

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMAN THUKRAL / 13/05/2019

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/03/1814 March 2018 COMPANY NAME CHANGED EATON GREEN INVESTMENTS LIMITED CERTIFICATE ISSUED ON 14/03/18

View Document

14/09/1714 September 2017 CESSATION OF RAMAN THUKRAL AS A PSC

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMAN THUKRAL / 08/09/2017

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 585A FULHAM ROAD LONDON LONDON SW6 5UA UNITED KINGDOM

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMAN THUKRAL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/06/1714 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102782710001

View Document

23/02/1723 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102782710001

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR JONATHAN RM COOPER

View Document

14/07/1614 July 2016 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