Advanced company searchLink opens in new window

EVOLUTION RISK GROUP LIMITED

Company number 11728517

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)
17 May 2024 AD01 Registered office address changed from Office S4 1 Rutherford Park Great Notley Braintree CM77 7AU England to Wellingtonia, Lynderswood Court London Road Black Notley Braintree Essex CM77 8QN on 17 May 2024
17 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
31 May 2023 AA Total exemption full accounts made up to 31 December 2021
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2023 AD01 Registered office address changed from Office S4 the Plaza 1 Rutherford Park Great Notley Essex CM7 7AU United Kingdom to Office S4 1 Rutherford Park Great Notley Braintree CM77 7AU on 26 January 2023
26 Jan 2023 AD01 Registered office address changed from Office S4 Office S4, the Plaza 1 Rutherford Park Braintree CM7 7AU United Kingdom to Office S4 the Plaza 1 Rutherford Park Great Notley Essex CM7 7AU on 26 January 2023
26 Jan 2023 AD01 Registered office address changed from 301 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN England to Office S4 Office S4, the Plaza 1 Rutherford Park Braintree CM7 7AU on 26 January 2023
23 Dec 2022 AA01 Previous accounting period shortened from 30 December 2021 to 29 December 2021
22 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
30 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
17 Feb 2022 AD01 Registered office address changed from 301 Lakes Road Braintree CM7 3AN England to 301 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN on 17 February 2022
09 Feb 2022 AD01 Registered office address changed from 301 301 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN England to 301 Lakes Road Braintree CM7 3AN on 9 February 2022
04 Feb 2022 AD01 Registered office address changed from Honeywood House Upper Road Little Cornard Sudbury CO10 0NZ England to 301 301 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN on 4 February 2022
24 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jul 2021 AD01 Registered office address changed from 15 Chantry Close Braintree CM7 5FQ England to Honeywood House Upper Road Little Cornard Sudbury CO10 0NZ on 7 July 2021
31 Mar 2021 AD01 Registered office address changed from 150 Minories London EC3N 1LS England to 15 Chantry Close Braintree CM7 5FQ on 31 March 2021
13 Mar 2021 AA Accounts for a dormant company made up to 31 December 2019
08 Feb 2021 CS01 Confirmation statement made on 13 December 2020 with updates
12 Mar 2020 SH01 Statement of capital following an allotment of shares on 11 March 2020
  • GBP 20,000
14 Feb 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 1
17 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with updates
15 Jan 2020 TM02 Termination of appointment of Ganine Susan Crane as a secretary on 15 January 2020