Advanced company searchLink opens in new window

EVOLUTION TELCO LIMITED

Company number 06721957

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)
12 Jun 2017 CONNOT Change of name notice
28 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
03 Oct 2016 MR01 Registration of charge 067219570001, created on 30 September 2016
16 Sep 2016 AA Full accounts made up to 31 December 2015
22 Feb 2016 AP01 Appointment of Mr Adrian Thirkill as a director on 6 January 2016
16 Dec 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
24 Sep 2015 AA Full accounts made up to 31 December 2014
18 Jun 2015 AA Total exemption full accounts made up to 31 March 2014
13 May 2015 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
24 Sep 2014 AP01 Appointment of Mr Wayne Jason Martin as a director on 27 August 2014
17 Sep 2014 AP03 Appointment of Mark Allen as a secretary on 27 August 2014
16 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
16 Sep 2014 AD01 Registered office address changed from 53Basepoint Business Centre Lincoln Road High Wycombe Buckinghamshire HP12 3RL to Global House 2 Crofton Close Lincoln Lincolnshire LN3 4NT on 16 September 2014
16 Sep 2014 TM02 Termination of appointment of Blake Robert Cooper as a secretary on 27 August 2014
16 Sep 2014 TM01 Termination of appointment of David Justin Bennett as a director on 27 August 2014
16 Sep 2014 TM01 Termination of appointment of Ross Victor Cooper as a director on 27 August 2014
16 Sep 2014 TM01 Termination of appointment of Sarah Jayne Cooper as a director on 27 August 2014
16 Sep 2014 TM01 Termination of appointment of Fiona Elizabeth Bennett as a director on 27 August 2014
16 Sep 2014 AP01 Appointment of Mark Allen as a director on 27 August 2014
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
01 Oct 2013 AD01 Registered office address changed from 47 Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL on 1 October 2013