- Company Overview for AKADEMIE DER EVOLUTION LTD (13808942)
- Filing history for AKADEMIE DER EVOLUTION LTD (13808942)
- People for AKADEMIE DER EVOLUTION LTD (13808942)
- More for AKADEMIE DER EVOLUTION LTD (13808942)
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) |
---|---|---|---|
31 Oct 2023 | CH01 | Director's details changed for Mrs Jessica Prilop on 30 October 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 30 October 2023 with updates | |
30 Oct 2023 | CH01 | Director's details changed for Archbishop Jessica Prilop on 30 October 2023 | |
30 Oct 2023 | AD01 | Registered office address changed from Ingles Manor Castle Hill Avenue Folkestone CT20 2rd England to 372 Old St 372 Old Street London EC1V 9AU on 30 October 2023 | |
30 Oct 2023 | TM02 | Termination of appointment of Melog Ltd as a secretary on 30 October 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with updates | |
15 Mar 2023 | CH04 | Secretary's details changed for Melog Ltd on 15 March 2023 | |
12 Mar 2023 | AD01 | Registered office address changed from 14 Coombe Valley Road Dover CT17 0EP England to Ingles Manor Castle Hill Avenue Folkestone CT20 2rd on 12 March 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with updates | |
29 Dec 2022 | AP01 | Appointment of Archbishop Jessica Prilop as a director on 27 December 2022 | |
29 Dec 2022 | CERTNM |
Company name changed vision of green mining LTD\certificate issued on 29/12/22
|
|
27 Dec 2022 | AP04 | Appointment of Melog Ltd as a secretary on 27 December 2022 | |
27 Dec 2022 | TM01 | Termination of appointment of Dennis Jouaux as a director on 27 December 2022 | |
27 Dec 2022 | PSC02 | Notification of Kirche Der Evolution as a person with significant control on 27 December 2022 | |
27 Dec 2022 | PSC07 | Cessation of Jode Ltd as a person with significant control on 27 December 2022 | |
27 Dec 2022 | PSC07 | Cessation of Mikeoz Ltd as a person with significant control on 27 December 2022 | |
27 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
27 Dec 2022 | AA | Micro company accounts made up to 27 December 2022 | |
07 Nov 2022 | AD01 | Registered office address changed from 14 14 Coombe Valley Road Dover CT17 0EP England to 14 Coombe Valley Road Dover CT17 0EP on 7 November 2022 | |
07 Nov 2022 | AD01 | Registered office address changed from 11a Worthington Street Dover CT17 9AF England to 14 14 Coombe Valley Road Dover CT17 0EP on 7 November 2022 | |
20 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-20
|