EVOLVE TRAINING AND CONSULTANCY LTD.

Company Documents

DateDescription
02/12/242 December 2024 Liquidators' statement of receipts and payments to 2024-11-07

View Document

11/12/2311 December 2023 Liquidators' statement of receipts and payments to 2023-11-07

View Document

23/11/2223 November 2022 Statement of affairs

View Document

16/11/2216 November 2022 Registered office address changed from Riverside House, 14 Prospect Place Welwyn Hertfordshire AL6 9EN England to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2022-11-16

View Document

16/11/2216 November 2022 Appointment of a voluntary liquidator

View Document

16/11/2216 November 2022 Resolutions

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/01/2122 January 2021 PSC'S CHANGE OF PARTICULARS / MR LIAM DOYLE / 17/11/2020

View Document

22/01/2122 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM DOYLE / 17/11/2020

View Document

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

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR LIAM DOYLE / 02/02/2019

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM DOYLE / 02/02/2019

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 22 HOLLOWDENE HETTON-LE-HOLE HOUGHTON LE SPRING TYNE AND WEAR DH5 9NQ ENGLAND

View Document

22/05/1922 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR LIAM DOYLE / 01/02/2018

View Document

08/10/188 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/02/2018

View Document

08/10/188 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/02/2017

View Document

24/08/1824 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 19/05/16 STATEMENT OF CAPITAL GBP 4

View Document

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

View Accounts

02/03/182 March 2018 01/02/18 STATEMENT OF CAPITAL GBP 4

View Document

17/06/1717 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

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

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

02/02/162 February 2016 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