EVOLVEDTHINKING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Registered office address changed from Surrey Technology Centre 40 Occam Road Guildford Surrey GU2 7YG to Second Floor, Grove House 6 Meridians Cross Ocean Way Southampton SO14 3TJ on 2025-02-06

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

04/09/244 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

15/09/2215 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSON

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR JAMES MALCOLM MACFARLANE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

11/07/1611 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR JAMES ALEXANDER JOHNSON

View Document

28/04/1528 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/11/1417 November 2014 SAIL ADDRESS CHANGED FROM: C/O EMW SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, SECRETARY EMW SECRETARIES LIMITED

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR

View Document

05/11/145 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/11/131 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MACFARLANE

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR PAUL GARETH ADAMS

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

12/06/1212 June 2012 CORPORATE SECRETARY APPOINTED EMW SECRETARIES LIMITED

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM THE SURREY TECHNOLOGY CENTRE 40 OCCAM ROAD GUILDFORD SURREY GU2 7YG

View Document

04/04/124 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/04/124 April 2012 CHANGE OF NAME 23/03/2012

View Document

03/11/113 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/09/1113 September 2011 SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY EMW SECRETARIES LIMITED

View Document

25/10/1025 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/11/093 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/11/092 November 2009 SAIL ADDRESS CREATED

View Document

05/06/095 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0825 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 SECRETARY RESIGNED

View Document

13/02/0813 February 2008 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0723 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0610 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: UNIT 37 40 OCCAM ROAD GUILDFORD SURREY GU27YG

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

02/12/052 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

02/12/052 December 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: THE OAST HOUSE PARK ROW FARNHAM SURREY GU9 7JH

View Document

21/12/0421 December 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 COMPANY NAME CHANGED EVOLVEDTHOUGHT LIMITED CERTIFICATE ISSUED ON 11/11/02

View Document

23/10/0223 October 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

07/10/027 October 2002 SECRETARY RESIGNED

View Document

07/10/027 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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