PORT EVOLUTION AND DEVELOPMENT (AFRICA) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

05/10/235 October 2023 Micro company accounts made up to 2023-01-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-03 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Termination of appointment of Graeme Renton Stout as a director on 2023-01-03

View Document

16/01/2316 January 2023 Notification of Robin Bromley-Martin as a person with significant control on 2023-01-03

View Document

16/01/2316 January 2023 Notification of Ayodele Ighodaro as a person with significant control on 2023-01-03

View Document

16/01/2316 January 2023 Cessation of Africa Asset Management Limited as a person with significant control on 2023-01-03

View Document

16/01/2316 January 2023 Termination of appointment of Keith William Gubbin as a director on 2023-01-03

View Document

30/10/2230 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/01/223 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

24/10/2124 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/10/1827 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

05/04/165 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/01/168 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED DR AYODELE OSADEBAIMA IGHODARO

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR KEITH WILLIAM GUBBIN

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR GRAEME RENTON STOUT

View Document

05/02/145 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/06/1321 June 2013 COMPANY NAME CHANGED ZYNERGY (UK) LIMITED CERTIFICATE ISSUED ON 21/06/13

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HAMPDEN BROMLEY-MARTIN / 03/04/2013

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HAMPDEN BROMLEY-MARTIN / 20/02/2013

View Document

21/02/1321 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES SUTCLIFFE

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 20-22 BRIDGE STREET HORNCASTLE LINCOLNSHIRE LN9 5HZ UNITED KINGDOM

View Document

10/08/1210 August 2012 COMPANY NAME CHANGED PORT EVO (WEST AFRICA) LIMITED CERTIFICATE ISSUED ON 10/08/12

View Document

27/07/1227 July 2012 CHANGE OF NAME 05/07/2012

View Document

20/02/1220 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/02/1128 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

05/01/105 January 2010 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