Advanced company searchLink opens in new window

EVOLV SCIENCES LIMITED

Company number 12659116

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 Dec 2023 AD01 Registered office address changed from C/O Certius, Bayside Business Centre Sovereign Business Park 48 Willis Way Poole Dorset BH15 3TB United Kingdom to 11 Gough Square London EC4A 3DE on 20 December 2023
17 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
16 Oct 2023 SH01 Statement of capital following an allotment of shares on 6 October 2023
  • GBP 10.42381
16 Oct 2023 AP01 Appointment of Mr Ronald Walton Downey as a director on 12 October 2023
18 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
21 Mar 2023 SH01 Statement of capital following an allotment of shares on 27 February 2023
  • GBP 9.76748
06 Mar 2023 CERTNM Company name changed chilam enterprise LTD\certificate issued on 06/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-06
09 Jan 2023 TM01 Termination of appointment of Nenad Cubrinovski as a director on 31 December 2022
13 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jun 2022 PSC01 Notification of Monique Ellis as a person with significant control on 4 October 2021
21 Jun 2022 PSC07 Cessation of George Donisthorpe Meek as a person with significant control on 4 October 2021
21 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
20 Apr 2022 SH01 Statement of capital following an allotment of shares on 21 March 2022
  • GBP 9.15239
20 Apr 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 December 2021
21 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
01 Mar 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 7.59292
06 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 7.51336
24 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 November 2021
  • GBP 6.69701
22 Nov 2021 SH01 Statement of capital following an allotment of shares on 9 November 2021
  • GBP 5.31949
  • ANNOTATION Clarification a second filed SH01 was registered on 24/11/21
22 Nov 2021 AP01 Appointment of Nenad Cubrinovski as a director on 22 November 2021
22 Nov 2021 AP01 Appointment of Monique Ellis as a director on 22 November 2021
19 Oct 2021 SH01 Statement of capital following an allotment of shares on 4 October 2021
  • GBP 5.31949
15 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 01/10/2021
14 Oct 2021 SH02 Sub-division of shares on 1 October 2021