EVOLUTION COACHING ACADEMY LIMITED
Status | ACTIVE |
Company No. | 05753267 |
Category | Private Limited Company |
Incorporated | 23 Mar 2006 |
Age | 18 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
EVOLUTION COACHING ACADEMY LIMITED is an active private limited company with number 05753267. It was incorporated 18 years, 2 months, 9 days ago, on 23 March 2006. The company address is 8 Wilton Road, Malvern, WR14 3RL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-18
Old address: Koo Yong Colston Road Buckfastleigh Devon TQ11 0LP England
New address: 8 Wilton Road Malvern WR14 3RL
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Termination secretary company with name termination date
Date: 07 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-07-01
Officer name: Michael Edward Flanagan
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Change person director company with change date
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-02
Officer name: Mrs Joanna Lydia Flanagan
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2016
Action Date: 22 Feb 2016
Category: Address
Type: AD01
New address: Koo Yong Colston Road Buckfastleigh Devon TQ11 0LP
Old address: 46 Fore Street Budleigh Salterton Devon EX9 6NJ
Change date: 2016-02-22
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Termination director company with name termination date
Date: 08 Sep 2015
Action Date: 08 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-08
Officer name: Michael Edward Flanagan
Documents
Appoint person director company with name
Date: 08 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanna Lydia Flanagan
Documents
Appoint person secretary company with name
Date: 08 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Edward Flanagan
Documents
Appoint person secretary company with name date
Date: 08 Sep 2015
Action Date: 08 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-09-08
Officer name: Mr Michael Edward Flanagan
Documents
Appoint person director company with name date
Date: 08 Sep 2015
Action Date: 08 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-08
Officer name: Mrs Joanna Lydia Flanagan
Documents
Termination director company with name termination date
Date: 08 Sep 2015
Action Date: 08 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Edward Flanagan
Termination date: 2015-09-08
Documents
Certificate change of name company
Date: 08 Sep 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed grove street LIMITED\certificate issued on 08/09/15
Documents
Termination secretary company with name termination date
Date: 08 Sep 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sheila Osman
Termination date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 23 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-23
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2014
Action Date: 23 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-23
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 23 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-23
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 23 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-23
Documents
Accounts with accounts type dormant
Date: 06 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 23 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-23
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2010
Action Date: 23 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-23
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 31 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/08; full list of members
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs sheila osman
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael harvey
Documents
Accounts with accounts type dormant
Date: 28 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/07; full list of members
Documents
Some Companies
2-4 MARKET SQUARE,WITNEY,OX28 6AN
Number: | 10717183 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD
Number: | 11767762 |
Status: | ACTIVE |
Category: | Private Limited Company |
155 WINDMILL ROAD,LONDON,CR0 2XT
Number: | 11488931 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 INTAKE LANE,BARNSLEY,S75 2HY
Number: | 10589122 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LIVERPOOL STREET,LONDON,EC2M 7PY
Number: | 07046886 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 SHERBOURNE DRIVE,SALISBURY,SP4 6FS
Number: | 11932897 |
Status: | ACTIVE |
Category: | Private Limited Company |