RE-EVOLVED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-25 with no updates

View Document

25/10/2425 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

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

View Accounts

18/10/2318 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

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

View Accounts

28/10/2228 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

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

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-25 with no updates

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

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

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

View Accounts

05/10/185 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / THE BIRMINGHAM MINT LIMITED / 25/06/2018

View Document

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

View Accounts

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BIRMINGHAM MINT LIMITED

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

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

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/08/1623 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANGUS LAW

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN LAW

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD LAW

View Document

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

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/07/151 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

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

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JOHN LAW / 01/01/2014

View Document

22/07/1422 July 2014 SECRETARY'S CHANGE OF PARTICULARS / HILARY LYNN LAW / 01/01/2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN LAW / 01/01/2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN LAW / 01/01/2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAXIM JOHN LAW / 01/01/2014

View Document

22/07/1422 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

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

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/06/1326 June 2013 Annual return made up to 2013-06-25 with full list of shareholders

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM SUITE 3 FOLEY HOUSE 123 STOURPORT ROAD KIDDERMINSTER WORCESTERSHIRE DY11 7BW

View Document

26/06/1326 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

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

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/07/1219 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual return made up to 2012-06-25 with full list of shareholders

View Document

25/06/1225 June 2012 SECRETARY'S CHANGE OF PARTICULARS / HILARY LYNN LAW / 28/09/2011

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS JOHN LAW / 28/09/2011

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN LAW / 28/09/2011

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN LAW / 28/09/2011

View Document

25/06/1225 June 2012 Director's details changed for Angus John Law on 2011-09-28

View Document

25/06/1225 June 2012 Director's details changed for Edward John Law on 2011-09-28

View Document

25/06/1225 June 2012 Director's details changed for Duncan John Law on 2011-09-28

View Document

25/06/1225 June 2012 Secretary's details changed for Hilary Lynn Law on 2011-09-28

View Document

25/06/1225 June 2012 Director's details changed for Maxim John Law on 2011-09-28

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAXIM JOHN LAW / 28/09/2011

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/07/1112 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/09/1022 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / HILARY LYNN LAW / 01/01/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN LAW / 01/01/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN LAW / 01/01/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXIM JOHN LAW / 01/01/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS JOHN LAW / 01/01/2010

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN LAW

View Document

07/04/107 April 2010 PREVEXT FROM 31/12/2009 TO 31/01/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/09/0917 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM CHAPEL BARN UPHAMPTON NR OMBERSLEY DROITWICH WORCESTERSHIRE WR9 0JR

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAW / 05/09/2008

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAXIM LAW / 05/09/2008

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN LAW / 05/09/2008

View Document

20/04/0920 April 2009 SECRETARY'S CHANGE OF PARTICULARS / HILARY LAW / 05/09/2008

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS LAW / 05/09/2008

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LAW / 05/09/2008

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/09/0812 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED EDWARD JOHN LAW

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED DUNCAN JOHN LAW

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED ANGUS JOHN LAW

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED MAXIM JOHN LAW

View Document

28/11/0728 November 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

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

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/068 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/09/0420 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/09/0310 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/08/0229 August 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

02/10/002 October 2000 COMPANY NAME CHANGED LEARN WITH EASE LIMITED CERTIFICATE ISSUED ON 03/10/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 COMPANY NAME CHANGED LAW & PAUL PLANT AUCTIONS LIMITE D CERTIFICATE ISSUED ON 05/11/99

View Document

28/10/9928 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/09/9910 September 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

15/09/9815 September 1998 RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

12/09/9712 September 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

18/09/9618 September 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

06/09/956 September 1995 RETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

27/09/9427 September 1994 RETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

10/09/9310 September 1993 RETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS

View Document

10/09/9310 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/921 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

01/11/921 November 1992 RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 EXEMPTION FROM APPOINTING AUDITORS 03/08/90

View Document

24/02/9224 February 1992 S252 DISP LAYING ACC 05/02/92

View Document

23/09/9123 September 1991 RETURN MADE UP TO 22/08/91; NO CHANGE OF MEMBERS

View Document

29/11/9029 November 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

29/11/9029 November 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

12/12/8912 December 1989 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/8923 January 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

23/01/8923 January 1989 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

31/01/8731 January 1987 REGISTERED OFFICE CHANGED ON 31/01/87 FROM: 5TH FLOOR GRIFFIN HOUSE 18/19 LUDGATE HILL BIRMINGHAM B3 1DW

View Document

05/11/865 November 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

05/11/865 November 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

02/09/862 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

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