Download leads from Nexok and grow your business. Find out more

Evolved Limited

Documents

Total Documents80
Total Pages265

Filing History

13 September 2023Micro company accounts made up to 31 March 2023
13 April 2023Confirmation statement made on 2 April 2023 with no updates
31 August 2022Micro company accounts made up to 31 March 2022
14 April 2022Confirmation statement made on 2 April 2022 with no updates
12 April 2022Registered office address changed from 8 Redwood Lodge Grange Road Cambridge CB3 9AR to 8 Savill Road Lindfield Haywards Heath West Sussex RH16 2NX on 12 April 2022
9 August 2021Micro company accounts made up to 31 March 2021
10 April 2021Confirmation statement made on 2 April 2021 with no updates
16 December 2020Micro company accounts made up to 31 March 2020
9 April 2020Confirmation statement made on 2 April 2020 with no updates
30 October 2019Micro company accounts made up to 31 March 2019
13 April 2019Confirmation statement made on 2 April 2019 with no updates
27 September 2018Micro company accounts made up to 31 March 2018
16 April 2018Confirmation statement made on 2 April 2018 with no updates
18 September 2017Micro company accounts made up to 31 March 2017
18 September 2017Micro company accounts made up to 31 March 2017
18 April 2017Confirmation statement made on 2 April 2017 with updates
18 April 2017Confirmation statement made on 2 April 2017 with updates
18 October 2016Total exemption small company accounts made up to 31 March 2016
18 October 2016Total exemption small company accounts made up to 31 March 2016
3 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 1
3 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 1
6 November 2015Total exemption small company accounts made up to 31 March 2015
6 November 2015Total exemption small company accounts made up to 31 March 2015
6 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1
6 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1
6 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1
11 January 2015Total exemption small company accounts made up to 31 March 2014
11 January 2015Total exemption small company accounts made up to 31 March 2014
5 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1
5 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1
5 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1
20 November 2013Director's details changed for Dr Lesley Madeleine Corbin on 1 October 2013
20 November 2013Secretary's details changed for Graham Corbin on 1 October 2013
20 November 2013Director's details changed for Dr Lesley Madeleine Corbin on 1 October 2013
20 November 2013Secretary's details changed for Graham Corbin on 1 October 2013
20 November 2013Secretary's details changed for Graham Corbin on 1 October 2013
20 November 2013Registered office address changed from 11 the Oast House Grange Road Cambridge CB3 9AP on 20 November 2013
20 November 2013Registered office address changed from 11 the Oast House Grange Road Cambridge CB3 9AP on 20 November 2013
20 November 2013Director's details changed for Dr Lesley Madeleine Corbin on 1 October 2013
13 November 2013Total exemption small company accounts made up to 31 March 2013
13 November 2013Total exemption small company accounts made up to 31 March 2013
7 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
7 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
7 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
16 August 2012Total exemption small company accounts made up to 31 March 2012
16 August 2012Total exemption small company accounts made up to 31 March 2012
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
28 July 2011Total exemption small company accounts made up to 31 March 2011
28 July 2011Total exemption small company accounts made up to 31 March 2011
7 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
7 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
7 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
7 January 2011Total exemption small company accounts made up to 31 March 2010
7 January 2011Total exemption small company accounts made up to 31 March 2010
3 November 2010Ammended 288A
3 November 2010Ammended 288A
3 November 2010Ammended 288A
3 November 2010Ammended 288A
23 June 2010Company name changed thaumaturgists LIMITED\certificate issued on 23/06/10
  • RES15 ‐ Change company name resolution on 2010-06-11
23 June 2010Change of name notice
23 June 2010Company name changed thaumaturgists LIMITED\certificate issued on 23/06/10
  • RES15 ‐ Change company name resolution on 2010-06-11
23 June 2010Change of name notice
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
13 April 2010Director's details changed for Dr Lesley Madeleine Corbin on 2 April 2010
13 April 2010Director's details changed for Dr Lesley Madeleine Corbin on 2 April 2010
13 April 2010Director's details changed for Dr Lesley Madeleine Corbin on 2 April 2010
18 December 2009Current accounting period shortened from 30 April 2010 to 31 March 2010
18 December 2009Current accounting period shortened from 30 April 2010 to 31 March 2010
18 May 2009Director appointed dr lesley madeleine corbin
18 May 2009Secretary appointed graham corbin
18 May 2009Secretary appointed graham corbin
18 May 2009Director appointed dr lesley madeleine corbin
3 April 2009Appointment terminated director yomtov jacobs
3 April 2009Appointment terminated director yomtov jacobs
2 April 2009Incorporation
2 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed