EVOLVING INTELLIGENCE LTD

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

18/10/2118 October 2021 Application to strike the company off the register

View Document

07/04/217 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

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

View Accounts

01/12/191 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

06/09/196 September 2019 CESSATION OF RUTH ROSA RAMOS DE SMITH AS A PSC

View Document

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

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

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

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

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

View Accounts

17/08/1617 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

13/08/1613 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR RUTH RAMOS DE SMITH

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/10/1529 October 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 2ND FLOOR ST. JOHN STREET LONDON EC1V 4PY

View Document

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/09/145 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM C/O C/O SOMA 12 GREAT OAK STREET LLANIDLOES POWYS SY18 6BU UNITED KINGDOM

View Document

24/02/1424 February 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

28/08/1328 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

28/08/1328 August 2013 SECRETARY'S CHANGE OF PARTICULARS / ALAN GRAHAM SMITH / 27/08/2013

View Document

28/08/1328 August 2013 SECRETARY'S CHANGE OF PARTICULARS / ALAN GRAHAM SMITH / 27/08/2013

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GRAHAM SMITH / 27/08/2013

View Document

01/05/131 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ROSA RAMOS DE SMITH / 27/03/2013

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GRAHAM SMITH / 27/03/2013

View Document

05/10/125 October 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ROSA RAMOS DE SMITH / 31/08/2012

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/08/1118 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ROSA RAMOS DE SMITH / 18/08/2011

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ROSA RAMOS DE SMITH / 03/08/2011

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/10/104 October 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GRAHAM SMITH / 31/07/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ROSA RAMOS DE SMITH / 31/07/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUTH RAMOS DE SMITH / 01/04/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 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