Advanced company searchLink opens in new window

EVOLVE CORPORATE LIMITED

Company number 05081225

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)
17 May 2016 CH01 Director's details changed for Mr Roy Wells on 17 May 2016
17 May 2016 CH01 Director's details changed for Mr Bevan Wells on 17 May 2016
17 May 2016 AD01 Registered office address changed from C/O Pk Safety Pontcynon Industrial Estate Abercynon Mountain Ash CF45 4NA to C/O Pk Safety, Evolve House Dyffryn Park Ystrad Mynach CF82 7TW on 17 May 2016
18 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Oct 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 20,005
28 Oct 2015 TM02 Termination of appointment of Michael Stephen White as a secretary on 25 June 2015
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 20,005
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 20,005
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 20,005
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 20,005
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 20,005
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 20,005
18 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issue new shares 01/07/2015
08 Jul 2015 CERTNM Company name changed dragon footwear LIMITED\certificate issued on 08/07/15
  • RES15 ‐ Change company name resolution on 2015-06-24
08 Jul 2015 CONNOT Change of name notice
01 Jul 2015 TM01 Termination of appointment of Michael Stephen White as a director on 25 June 2015
24 Jun 2015 AP01 Appointment of Mr Roy Wells as a director on 24 June 2015
24 Jun 2015 AP01 Appointment of Mr Bevan Wells as a director on 24 June 2015
19 Mar 2015 AR01 Annual return made up to 5 March 2015
Statement of capital on 2015-03-19
  • GBP 100
16 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
10 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
11 Mar 2013 TM01 Termination of appointment of Kelvin Wells as a director
14 May 2012 AA Accounts for a dormant company made up to 31 March 2012