Advanced company searchLink opens in new window

EVOLUTION DIGITAL FILMS LIMITED

Company number 07978231

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)
20 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 29 March 2023
01 Aug 2023 AD01 Registered office address changed from Brookmans Glandwr Road Llanfyrnach SA35 0DA Wales to Yr Hen Llythyrdy Mynachlogddu Clynderwen SA66 7SD on 1 August 2023
23 Apr 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
23 Apr 2023 AD01 Registered office address changed from 152 Kimberley Road Cardiff CF23 5AF United Kingdom to Brookmans Glandwr Road Llanfyrnach SA35 0DA on 23 April 2023
20 Dec 2022 AA Total exemption full accounts made up to 29 March 2022
14 Apr 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 29 March 2021
11 May 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 29 March 2020
23 Apr 2020 CS01 Confirmation statement made on 6 March 2020 with updates
25 Mar 2020 PSC07 Cessation of Paul Nicholas Eyres as a person with significant control on 30 May 2019
25 Mar 2020 PSC07 Cessation of Christopher Robert Rolfe as a person with significant control on 30 May 2019
23 Mar 2020 AA Total exemption full accounts made up to 29 March 2019
23 Dec 2019 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
10 Jun 2019 TM01 Termination of appointment of Christopher Robert Rolfe as a director on 30 May 2019
10 Jun 2019 TM01 Termination of appointment of Paul Nicholas Eyres as a director on 30 May 2019
19 Mar 2019 PSC04 Change of details for Mrs Gaynore Elizabeth Messer Price as a person with significant control on 18 March 2019
18 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
18 Mar 2019 AD01 Registered office address changed from Chapter Arts Centre Market Road Cardiff CF5 1QE to 152 Kimberley Road Cardiff CF23 5AF on 18 March 2019
26 Oct 2018 AA Total exemption full accounts made up to 30 March 2018
31 Aug 2018 AA Total exemption full accounts made up to 30 March 2017
14 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates