EVOLVE DIALOGUE LIMITED
Status | ACTIVE |
Company No. | 05864322 |
Category | Private Limited Company |
Incorporated | 03 Jul 2006 |
Age | 17 years, 9 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
EVOLVE DIALOGUE LIMITED is an active private limited company with number 05864322. It was incorporated 17 years, 9 months, 25 days ago, on 03 July 2006. The company address is C/O Cox Costello & Horne Batchworth Lock House C/O Cox Costello & Horne Batchworth Lock House, Rickmansworth, WD3 1JJ, England.
Company Fillings
Change to a person with significant control
Date: 07 Dec 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-01
Psc name: Ms Elisabeth Helen Bellchambers
Documents
Change corporate secretary company with change date
Date: 07 Dec 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Kerry Secretarial Services Limited
Change date: 2023-09-01
Documents
Change person director company with change date
Date: 07 Dec 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Elisabeth Helen Bellchambers
Change date: 2023-09-01
Documents
Change to a person with significant control
Date: 02 Nov 2023
Action Date: 16 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-16
Psc name: Mrs Elisabeth Helen Driscoll
Documents
Termination director company with name termination date
Date: 02 Nov 2023
Action Date: 16 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-16
Officer name: Simon John Driscoll
Documents
Change person director company with change date
Date: 02 Nov 2023
Action Date: 16 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elisabeth Helen Driscoll
Change date: 2023-10-16
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2023
Action Date: 25 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-25
New address: C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ
Old address: C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ England
Documents
Confirmation statement with updates
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 13 Jul 2022
Action Date: 03 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-03
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 19 Jul 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Change person director company with change date
Date: 19 Jul 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-04
Officer name: Mr Simon John Driscoll
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Resolution
Date: 27 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 10 Aug 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change person director company with change date
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elisabeth Helen Driscoll
Change date: 2020-04-30
Documents
Change corporate secretary company with change date
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-04-30
Officer name: Kerry Secretarial Services Ltd
Documents
Change person director company with change date
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-30
Officer name: Mr Simon John Driscoll
Documents
Change to a person with significant control
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Elisabeth Helen Driscoll
Change date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Address
Type: AD01
Old address: C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
Change date: 2020-04-30
New address: C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ
Documents
Confirmation statement with updates
Date: 04 Jul 2019
Action Date: 03 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-03
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 07 Aug 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Change corporate secretary company with change date
Date: 07 Aug 2018
Action Date: 30 Jul 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-07-30
Officer name: Kerry Secretarial Services Ltd
Documents
Change person director company with change date
Date: 07 Aug 2018
Action Date: 03 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-03
Officer name: Simon John Driscoll
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change corporate secretary company with change date
Date: 15 Dec 2017
Action Date: 30 Jul 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Kerry Secretarial Services Ltd
Change date: 2017-07-30
Documents
Change corporate secretary company with change date
Date: 15 Dec 2017
Action Date: 30 Jul 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Kerry Secretarial Services Ltd
Change date: 2017-07-30
Documents
Change to a person with significant control
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Elisabeth Helen Driscoll
Change date: 2017-08-11
Documents
Change person director company with change date
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-11
Officer name: Simon John Driscoll
Documents
Change person director company with change date
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elisabeth Helen Driscoll
Change date: 2017-08-11
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Address
Type: AD01
Old address: C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ
Change date: 2017-08-11
New address: C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX
Documents
Confirmation statement with updates
Date: 18 Jul 2017
Action Date: 03 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-03
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 03 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-03
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 03 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-03
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 03 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-03
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change person director company with change date
Date: 07 Jan 2014
Action Date: 07 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elisabeth Helen Bellchambers
Change date: 2014-01-07
Documents
Change person director company with change date
Date: 27 Sep 2013
Action Date: 27 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elisabeth Helen Bellchambers
Change date: 2013-09-27
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 03 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-03
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 03 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-03
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2011
Action Date: 03 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-03
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 03 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-03
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-28
Officer name: Simon John Driscoll
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elisabeth Helen Bellchambers
Change date: 2010-06-28
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 21 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 03 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 03/08/07 from: langwood house, 63-81 high street, rickmansworth herts WD3 1EQ
Documents
Legacy
Date: 30 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/07; full list of members
Documents
Some Companies
SUITE 44B,,LONDON,NW10 7TR
Number: | 07099628 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEVIN WALKER LOFT SPACE SPECIALIST LTD
64 HIGH STREET,BELPER,DE56 1GF
Number: | 04584828 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BELL STREET,MAIDENHEAD,SL6 1BU
Number: | 08247461 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLINERS COURT (MILL HILL) LIMITED
FLAT 5, MILLINERS COURT 137 MILLWAY,LONDON,NW7 3JL
Number: | 07492677 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 THE GREEN,LONDON,N21 1HS
Number: | 06569876 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERMES HOUSE,SWINDON,SN2 2GA
Number: | 04154830 |
Status: | ACTIVE |
Category: | Private Limited Company |