Advanced company searchLink opens in new window

EVOLUTION MONEY LIMITED

Company number 06987852

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)
01 Mar 2013 SH08 Change of share class name or designation
01 Mar 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
23 Aug 2012 AD01 Registered office address changed from , C/O Millbank Edge Llp, St Andrews House 62 Bridge Street, Manchester, M3 3BW on 23 August 2012
13 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
18 Jul 2012 CERTNM Company name changed escape financial services LIMITED\certificate issued on 18/07/12
  • RES15 ‐ Change company name resolution on 2012-07-17
  • NM01 ‐ Change of name by resolution
17 Jul 2012 AP01 Appointment of Mr Mathew James Beaver as a director
17 Jul 2012 AP01 Appointment of Mr Stephen Philip Brilus as a director
17 Jul 2012 TM01 Termination of appointment of Stephen Wright as a director
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Sep 2011 AR01 Annual return made up to 11 August 2011
12 May 2011 AD01 Registered office address changed from , C/O Roberts & Partners, 129 Deansgate, Manchester, M3 3WR on 12 May 2011
12 May 2011 AA Total exemption small company accounts made up to 31 August 2010
10 Sep 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
13 May 2010 AD01 Registered office address changed from , C/O Millbank Edge Llp 10Th Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HR on 13 May 2010
14 Dec 2009 TM01 Termination of appointment of Jaqueline Brennan as a director
14 Sep 2009 288b Appointment terminated director ian david roberts
02 Sep 2009 288a Director appointed jaqueline marie brennan
17 Aug 2009 288a Director appointed stephen joseph wright
11 Aug 2009 NEWINC Incorporation