- Company Overview for EVOLUTION RISK GROUP LIMITED (11728517)
- Filing history for EVOLUTION RISK GROUP LIMITED (11728517)
- People for EVOLUTION RISK GROUP LIMITED (11728517)
- More for EVOLUTION RISK GROUP LIMITED (11728517)
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
|
|
14 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 1 January 2020
|
|
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 |