EVOLV3 LTD
Status | ACTIVE |
Company No. | 08514866 |
Category | Private Limited Company |
Incorporated | 02 May 2013 |
Age | 11 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
EVOLV3 LTD is an active private limited company with number 08514866. It was incorporated 11 years, 1 month, 5 days ago, on 02 May 2013. The company address is 12 John Princes Street, London, W1G 0JR, England.
Company Fillings
Change to a person with significant control
Date: 19 Feb 2024
Action Date: 16 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Bianka Aslimoski
Change date: 2024-02-16
Documents
Change person director company with change date
Date: 19 Feb 2024
Action Date: 16 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-16
Officer name: Mr Luis Uguet De Resayre Morris
Documents
Change person director company with change date
Date: 19 Feb 2024
Action Date: 16 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-16
Officer name: Miss Bianka Aslimoski
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 05 Dec 2023
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 24 Nov 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 06 Dec 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Confirmation statement with no updates
Date: 24 Dec 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Capital allotment shares
Date: 22 Nov 2017
Action Date: 01 Apr 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-04-01
Documents
Appoint person director company with name date
Date: 22 Nov 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-01
Officer name: Mr Luis Uguet De Resayre Morris
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2017
Action Date: 26 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-26
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
New address: 12 John Princes Street London W1G 0JR
Documents
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
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
Change date: 2017-01-04
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 02 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-02
Documents
Change person director company with change date
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-08
Officer name: Miss Bianka Aslimoski
Documents
Change person director company with change date
Date: 06 Jun 2016
Action Date: 02 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Bianka Aslimoski
Change date: 2016-06-02
Documents
Change person director company with change date
Date: 27 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Bianka Aslimoski
Change date: 2016-05-01
Documents
Accounts amended with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 31 May 2015
Category: Accounts
Type: AAMD
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change person director company with change date
Date: 04 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-01
Officer name: Miss Bianka Aslimoski
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 02 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-02
Documents
Change person director company with change date
Date: 19 Nov 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Bianka Aslimoski
Change date: 2014-09-01
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 02 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-02
Documents
Certificate change of name company
Date: 27 Dec 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed neosis consulting LTD\certificate issued on 27/12/13
Documents
Change of name notice
Date: 27 Dec 2013
Category: Change-of-name
Type: CONNOT
Documents
Change person director company with change date
Date: 21 May 2013
Action Date: 07 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-07
Officer name: Miss Bianka Aslimoski
Documents
Some Companies
HAWKSWOOD HOUSE HAWKSWOOD ROAD,BILLERICAY,CM11 1JT
Number: | 04128101 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST LEE FARM,SOUTH MOLTON,EX36 3NJ
Number: | 10004504 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 JUPITER HOUSE,READING,RG7 8NN
Number: | 08762976 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFSEC,SALISBURY,SP1 1DU
Number: | OC385523 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BUILDING 6000 LANGSTONE TECHNOLOGY PARK,HAVANT,PO9 1SA
Number: | 11625163 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 LITTLE STONES ROAD,BOLTON,BL7 9UN
Number: | 11393687 |
Status: | ACTIVE |
Category: | Private Limited Company |