Advanced company searchLink opens in new window

EVOLVE SECURE SOLUTIONS GROUP LTD

Company number 08989062

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)
29 Mar 2016 TM01 Termination of appointment of Kristian Alexander Connor as a director on 22 March 2016
01 Mar 2016 TM01 Termination of appointment of Paul Chapman as a director on 22 February 2016
17 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 April 2015
12 Oct 2015 SH06 Cancellation of shares. Statement of capital on 8 August 2014
  • GBP 2,760,000
04 Aug 2015 MR04 Satisfaction of charge 089890620001 in full
19 Jun 2015 AD01 Registered office address changed from , the Forge Grange Court, Grange Road, Tongham, Farnham, Surrey, GU10 1DW to Lynton House Tavistock Square London WC1H 9BQ on 19 June 2015
17 May 2015 AA Full accounts made up to 31 December 2014
14 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,852,940

Statement of capital on 2015-12-17
  • GBP 2,760,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/12/2015.
08 Apr 2015 MR01 Registration of charge 089890620001, created on 30 March 2015
10 Feb 2015 CERTNM Company name changed betterment securities LIMITED\certificate issued on 10/02/15
  • RES15 ‐ Change company name resolution on 2014-12-15
10 Feb 2015 CONNOT Change of name notice
12 Sep 2014 AP01 Appointment of Mr Mark Joseph Vargo as a director on 8 August 2014
03 Sep 2014 AP01 Appointment of Mr Richard Paul Gray as a director on 8 August 2014
03 Sep 2014 AP01 Appointment of Mr Kristian Alexander Connor as a director on 8 August 2014
02 Sep 2014 SH01 Statement of capital following an allotment of shares on 8 August 2014
  • GBP 1,852,940
15 Jul 2014 AD01 Registered office address changed from , Lynton House 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom on 15 July 2014
19 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 May 2014
  • GBP 1,176,470
12 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Jun 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 December 2014
10 Jun 2014 AP01 Appointment of Mr Neil Kell as a director
10 Jun 2014 AP01 Appointment of Mr Paul Chapman as a director
09 Apr 2014 NEWINC Incorporation