Advanced company searchLink opens in new window

EVOLVE OOH GLOBAL LIMITED

Company number 13195428

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)
26 Jun 2024 MR01 Registration of charge 131954280002, created on 18 June 2024
18 Mar 2024 AP01 Appointment of Mr Michael Peter Saunter as a director on 1 February 2024
18 Mar 2024 TM01 Termination of appointment of Bruce Grant Murray as a director on 11 January 2024
27 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with updates
20 Dec 2023 AP01 Appointment of Mr Eric Robert Newnham as a director on 25 October 2023
20 Dec 2023 TM01 Termination of appointment of Barry Howard Cupples as a director on 17 October 2023
07 Dec 2023 AA Accounts for a small company made up to 31 December 2022
10 May 2023 MR01 Registration of charge 131954280001, created on 5 May 2023
21 Apr 2023 MA Memorandum and Articles of Association
12 Apr 2023 PSC02 Notification of Talon Outdoor Holdings Limited as a person with significant control on 5 April 2023
12 Apr 2023 PSC07 Cessation of Robin Hall as a person with significant control on 5 April 2023
12 Apr 2023 TM01 Termination of appointment of Robert Francis Clarke as a director on 5 April 2023
12 Apr 2023 AP01 Appointment of Mr. Barry Howard Cupples as a director on 5 April 2023
12 Apr 2023 AP01 Appointment of Mr. Bruce Grant Murray as a director on 5 April 2023
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 10.7
14 Mar 2023 AD01 Registered office address changed from 15 Greek Street London W1D 4DP England to 53 Frith Street London W1D 4SN on 14 March 2023
06 Mar 2023 CS01 Confirmation statement made on 11 February 2023 with updates
02 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2022 AA01 Current accounting period shortened from 28 February 2023 to 31 December 2022
21 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
29 Jul 2022 MA Memorandum and Articles of Association
27 Jul 2022 SH01 Statement of capital following an allotment of shares on 15 July 2022
  • GBP 8.7
22 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2022 PSC04 Change of details for Mr Robin Hall as a person with significant control on 15 July 2022
20 Jul 2022 PSC04 Change of details for Mr Robin Hall as a person with significant control on 15 July 2022