PROJECT EVOLUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewStatement of capital following an allotment of shares on 2024-11-30

View Document

14/08/2514 August 2025 NewChange of details for Mr John Arthur Martin as a person with significant control on 2024-11-30

View Document

14/08/2514 August 2025 NewNotification of Pamela Lorraine Martin as a person with significant control on 2024-11-30

View Document

16/05/2516 May 2025 Micro company accounts made up to 2024-08-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-23 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/01/2415 January 2024 Micro company accounts made up to 2023-08-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-23 with updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, SECRETARY LYNN BARRON

View Document

09/01/199 January 2019 SECRETARY APPOINTED MRS PAMELA LORRAINE MARTIN

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN ARTHUR MARTIN / 23/12/2018

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR MARTIN / 23/12/2018

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 CURRSHO FROM 31/12/2017 TO 31/08/2017

View Document

14/06/1714 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 44 SOUTHCHURCH ROAD SOUTHEND SS1 2LZ

View Document

19/01/1619 January 2016 Annual return made up to 23 November 2015 with full list of shareholders

View Document

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

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

24/12/1424 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR MARTIN / 19/01/2014

View Document

24/01/1424 January 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

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

View Accounts

26/06/1326 June 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

18/12/1218 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR MARTIN / 22/11/2011

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR MARTIN / 22/11/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR MARTIN / 22/11/2009

View Document

20/01/1020 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

07/05/097 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED SECRETARY MARIA MARTIN

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN / 22/11/2008

View Document

19/05/0819 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

15/02/0815 February 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: 8 LOVE LANE BRIGHTLING SEA ESSEX CO7 0QQ

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 8 UPPER ST MARTINS LANE LONDON WC2H 9DL

View Document

29/11/0029 November 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/06/006 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0013 January 2000 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 NEW SECRETARY APPOINTED

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 SECRETARY RESIGNED

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

23/11/9823 November 1998 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