THE EVOLUTIONS CLINIC LTD

Phoenix Centre Gods Blessing Lane Phoenix Centre Gods Blessing Lane, Wimborne, BH21 7DF, Dorset, England
StatusACTIVE
Company No.08064512
CategoryPrivate Limited Company
Incorporated10 May 2012
Age12 years, 7 days
JurisdictionEngland Wales

SUMMARY

THE EVOLUTIONS CLINIC LTD is an active private limited company with number 08064512. It was incorporated 12 years, 7 days ago, on 10 May 2012. The company address is Phoenix Centre Gods Blessing Lane Phoenix Centre Gods Blessing Lane, Wimborne, BH21 7DF, Dorset, England.



Company Fillings

Accounts with accounts type micro entity

Date: 17 Feb 2024

Action Date: 17 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-07

Old address: Farrs House Cowgrove Wimborne BH21 4EL England

New address: Phoenix Centre Gods Blessing Lane Holt Wimborne Dorset BH21 7DF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2023

Action Date: 17 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2022

Action Date: 17 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2022

Action Date: 17 May 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-18

New date: 2021-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2021

Action Date: 18 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-18

Documents

View document PDF

Change account reference date company current shortened

Date: 18 May 2021

Action Date: 18 May 2020

Category: Accounts

Type: AA01

New date: 2020-05-18

Made up date: 2020-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2020

Action Date: 19 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 May 2020

Action Date: 19 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-19

Made up date: 2019-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2020

Action Date: 20 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-20

Made up date: 2019-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Address

Type: AD01

New address: Farrs House Cowgrove Wimborne BH21 4EL

Change date: 2019-11-22

Old address: Peartree Business Centre C/O Coehesion Ltd Cobham Road Ferndown Industrial Estate Wimborne BH21 7PT England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2019

Action Date: 22 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 May 2019

Action Date: 22 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-23

New date: 2018-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2019

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Victoria Gauba

Notification date: 2017-06-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Feb 2019

Action Date: 23 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-24

New date: 2018-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Address

Type: AD01

New address: Peartree Business Centre C/O Coehesion Ltd Cobham Road Ferndown Industrial Estate Wimborne BH21 7PT

Old address: 6 Lower Brook Street Winchester Hampshire SO23 8DR

Change date: 2018-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2018

Action Date: 24 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Feb 2018

Action Date: 24 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-05-24

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2017

Action Date: 24 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Paterson Tait

Cessation date: 2017-05-24

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2017

Action Date: 24 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-24

Psc name: Catherine Margaret Blackburn

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Paterson Tait

Termination date: 2017-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 24 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-24

Officer name: Catherine Margaret Blackburn

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 24 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-24

Officer name: Dr Victoria Gauba

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Incorporation company

Date: 10 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.G. ROOFING (WARRINGTON) LIMITED

THE ANNEXE, WALTON LODGE HILLCLIFFE ROAD,WARRINGTON,WA4 6NU

Number:04584996
Status:ACTIVE
Category:Private Limited Company

BRISAN SOLUTIONS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09976442
Status:ACTIVE
Category:Private Limited Company

BURNS LONDON LIMITED

D & D LAW LINDEN HOUSE COURT LODGE FARM,CHELSFIELD,BR6 6ER

Number:02668005
Status:ACTIVE
Category:Private Limited Company

LUXE DESIGN DEVELOPMENTS LTD

FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH

Number:08003390
Status:ACTIVE
Category:Private Limited Company

ROS GRIME SHELLFISH LTD

JWS HOPPER HILL ROAD,SCARBOROUGH,YO11 3YS

Number:09833007
Status:ACTIVE
Category:Private Limited Company

STANLEY BLANKSON LTD

78 PRETORIA ROAD,LONDON,SW16 6RN

Number:09073837
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