Advanced company searchLink opens in new window

EVOLVE DYNAMICS LIMITED

Company number 10489160

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)
09 May 2024 PSC08 Notification of a person with significant control statement
09 May 2024 PSC07 Cessation of Lidija Valteris as a person with significant control on 28 March 2024
09 May 2024 PSC07 Cessation of Michael Verkhovtsev Dewhirst as a person with significant control on 28 March 2024
02 May 2024 MA Memorandum and Articles of Association
02 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2024 SH01 Statement of capital following an allotment of shares on 26 April 2024
  • GBP 614.6378
25 Apr 2024 AP01 Appointment of Mr Hugh Thomas Francis Minnock as a director on 2 April 2024
25 Apr 2024 AP01 Appointment of Mr Victor Manuel Chavez as a director on 25 April 2024
23 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2024 SH01 Statement of capital following an allotment of shares on 19 February 2024
  • GBP 412.255
23 Jan 2024 TM01 Termination of appointment of Rajai Ahmad Daoud Ayash as a director on 19 January 2024
09 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 March 2022
  • GBP 410.7971
01 Dec 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
18 Sep 2023 AA01 Current accounting period extended from 30 November 2023 to 31 December 2023
17 Aug 2023 AP01 Appointment of Mr Melvyn Stanley James Sims as a director on 17 August 2023
17 Aug 2023 AP01 Appointment of Mrs Helen Reynolds as a director on 17 August 2023
14 Aug 2023 MR01 Registration of charge 104891600003, created on 9 August 2023
04 Jul 2023 MR04 Satisfaction of charge 104891600002 in full
08 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
03 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 20 November 2022
01 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 03/02/2023
03 Oct 2022 CH01 Director's details changed for Mr Rajai Ahmad Daoud Ayash on 12 September 2022
19 Aug 2022 AD01 Registered office address changed from Goodman House 13a West Street Reigate Surrey RH2 9BL England to Redhill Chambers 2D High Street Redhill Surrey RH1 1RJ on 19 August 2022
20 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2022 SH01 Statement of capital following an allotment of shares on 9 March 2022
  • GBP 410.7971
  • ANNOTATION Clarification a second filed SH01 was registered on 09/12/2023