Advanced company searchLink opens in new window

EVOLVE CONSULTANCY LIMITED

Company number 03349376

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
24 Apr 2015 CH03 Secretary's details changed for Ms Christine Ann Meyer on 30 March 2015
24 Apr 2015 CH01 Director's details changed for Ms Christine Ann Meyer on 30 March 2015
24 Apr 2015 CH01 Director's details changed for Mr Petar Malic on 30 March 2015
24 Apr 2015 AD01 Registered office address changed from 47 Woodwaye Woodley Reading RG5 3HB to C/O Certax Accounting Marlow Limited the Gables Market Square Princes Risborough Buckinghamshire HP27 0AN on 24 April 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Jun 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
27 Feb 2014 AD01 Registered office address changed from Unit 17 Soho Mills Industrial Estate Wooburn Green Buckinghamshire HP10 0PF United Kingdom on 27 February 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
23 Apr 2012 CH01 Director's details changed for Mr Petar Malic on 1 January 2012
23 Apr 2012 CH01 Director's details changed for Christine Ann Meyer on 1 January 2012
22 Apr 2012 CH03 Secretary's details changed for Christine Ann Meyer on 1 January 2012
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
26 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
26 May 2011 AD01 Registered office address changed from Unit 17a Soho Mills Industrial Estate Wooburn Green Bucks HP10 0PF on 26 May 2011
26 May 2011 CH01 Director's details changed for Christine Ann Meyer on 1 October 2010
26 May 2011 CH01 Director's details changed for Mr Petar Malic on 1 October 2010
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
19 May 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Christine Ann Meyer on 31 March 2010
19 May 2010 CH01 Director's details changed for Mr Petar Malic on 31 March 2010
19 May 2010 CH03 Secretary's details changed for Christine Ann Meyer on 31 March 2010