- Company Overview for EVOLUTION DESIGNS LTD. (SC311490)
- Filing history for EVOLUTION DESIGNS LTD. (SC311490)
- People for EVOLUTION DESIGNS LTD. (SC311490)
- More for EVOLUTION DESIGNS LTD. (SC311490)
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 Jan 2024 | AA | Micro company accounts made up to 30 November 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
21 Jan 2023 | AA | Micro company accounts made up to 30 November 2022 | |
06 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
25 Jan 2022 | AA | Micro company accounts made up to 30 November 2021 | |
06 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
12 Jan 2021 | AA | Micro company accounts made up to 30 November 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
25 Jan 2020 | AA | Micro company accounts made up to 30 November 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
28 Jan 2019 | AA | Micro company accounts made up to 30 November 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
28 Jan 2018 | AA | Micro company accounts made up to 30 November 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
14 Jan 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
06 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
29 Feb 2016 | AD01 | Registered office address changed from Flowerbank by Ballantrae Girvan Ayrshire KA26 0AP to 11 Bruce Square Crosshill Maybole Ayrshire KA19 7RG on 29 February 2016 | |
14 Jan 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
07 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-07
|
|
31 May 2015 | AD01 | Registered office address changed from Penkill Lodge Penkill Lodge Girvan Ayrshire KA26 9TQ to Flowerbank by Ballantrae Girvan Ayrshire KA26 0AP on 31 May 2015 | |
18 Feb 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
08 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-08
|
|
01 Aug 2014 | CH01 | Director's details changed for Miss Shona Mcmahon on 1 August 2014 | |
28 Feb 2014 | AD01 | Registered office address changed from C/O Shona Mcmahon 11 Bruce Square Crosshill Maybole Ayrshire KA19 7RG on 28 February 2014 | |
01 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |