SUPERIORITY THROUGH 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
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

24/03/2524 March 2025 Change of details for Mr Steven David Allen as a person with significant control on 2023-03-14

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/06/2414 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

17/11/2317 November 2023 Termination of appointment of Nicholas J Booras as a director on 2023-11-15

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/08/231 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/02/2213 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

09/02/229 February 2022 Director's details changed for Mr Steven David Allen on 2022-02-04

View Document

09/02/229 February 2022 Change of details for Mr Steven David Allen as a person with significant control on 2022-01-18

View Document

07/02/227 February 2022 Change of details for Eric Christopher Burt as a person with significant control on 2022-01-18

View Document

04/02/224 February 2022 Director's details changed for Mr Graham Elliott on 2022-01-29

View Document

04/02/224 February 2022 Director's details changed for Mr Graham Elliott on 2022-01-18

View Document

04/02/224 February 2022 Director's details changed for Mr Eric Christopher Burt on 2022-02-04

View Document

17/01/2217 January 2022 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to 78 York Street London W1H 1DP on 2022-01-17

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS J BOORAS / 09/12/2019

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / ERIC CHRISTOPHER BURT / 09/12/2019

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / ERIC CHRISTOPHER BURT / 09/12/2019

View Document

06/12/196 December 2019 24/10/19 STATEMENT OF CAPITAL GBP 107528

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/07/195 July 2019 DIRECTOR APPOINTED MR NICHOLAS J BOORAS

View Document

14/06/1914 June 2019 17/04/19 STATEMENT OF CAPITAL GBP 107283

View Document

10/04/1910 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

20/08/1820 August 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/08/187 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/08/2018

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC CHRISTOPHER BURT

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN DAVID ALLEN

View Document

07/08/187 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/08/2018

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 14/06/18 STATEMENT OF CAPITAL GBP 104419

View Document

11/07/1811 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON RENDELL

View Document

07/03/187 March 2018 05/02/18 STATEMENT OF CAPITAL GBP 108459

View Document

07/03/187 March 2018 01/02/18 STATEMENT OF CAPITAL GBP 108290

View Document

07/03/187 March 2018 15/02/18 STATEMENT OF CAPITAL GBP 108909

View Document

07/03/187 March 2018 06/02/18 STATEMENT OF CAPITAL GBP 108683

View Document

01/03/181 March 2018 07/02/18 STATEMENT OF CAPITAL GBP 107840

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ERIC CHRISTOPHER BURT / 30/01/2018

View Document

30/01/1830 January 2018 CESSATION OF TERESA JANE ALLEN AS A PSC

View Document

30/01/1830 January 2018 NOTIFICATION OF PSC STATEMENT ON 30/01/2018

View Document

30/01/1830 January 2018 NOTIFICATION OF PSC STATEMENT ON 30/01/2018

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

13/12/1713 December 2017 18/10/17 STATEMENT OF CAPITAL GBP 93188

View Document

13/12/1713 December 2017 19/10/17 STATEMENT OF CAPITAL GBP 93413

View Document

13/12/1713 December 2017 21/10/17 STATEMENT OF CAPITAL GBP 101998

View Document

13/12/1713 December 2017 30/10/17 STATEMENT OF CAPITAL GBP 107390

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID ALLEN / 03/12/2017

View Document

03/12/173 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / ERIC CHRISTOPHER BURT / 03/12/2017

View Document

03/12/173 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ELLIOTT / 03/12/2017

View Document

03/12/173 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RENDELL / 03/12/2017

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA ENGLAND

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RENDELL / 01/12/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / ERIC CHRISTOPHER BURT / 01/12/2017

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED ERIC CHRISTOPHER BURT

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/10/172 October 2017 CURRSHO FROM 28/02/2018 TO 31/10/2017

View Document

15/06/1715 June 2017 22/05/17 STATEMENT OF CAPITAL GBP 89820

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR GRAHAM ELLIOTT

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR SIMON RENDELL

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR STEVEN DAVID ALLEN

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR TERESA ALLEN

View Document

02/02/172 February 2017 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