EVOLVE DIALOGUE LIMITED

C/O Cox Costello & Horne Batchworth Lock House C/O Cox Costello & Horne Batchworth Lock House, Rickmansworth, WD3 1JJ, England
StatusACTIVE
Company No.05864322
CategoryPrivate Limited Company
Incorporated03 Jul 2006
Age17 years, 9 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/07; full list of members

Documents

View document PDF

Incorporation company

Date: 03 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GP SIRIUS LTD

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

LEFT-WING NETWORK LTD

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

RI-ACCOUNTINGJOBS.COM LIMITED

29 THE GREEN,LONDON,N21 1HS

Number:06569876
Status:ACTIVE
Category:Private Limited Company

SARSEN PROPERTIES LIMITED

HERMES HOUSE,SWINDON,SN2 2GA

Number:04154830
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source