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

Evolve Advisory Services Limited

Documents

Total Documents55
Total Pages258

Filing History

31 May 2023Accounts for a dormant company made up to 31 August 2022
29 December 2022Confirmation statement made on 18 December 2022 with no updates
7 November 2022Registered office address changed from 18a Lock Road Marlow Buckinghamshire SL7 1QW to 2nd Floor, Aquis House, 49 - 51 Blagrave Street Reading RG1 1PL on 7 November 2022
9 May 2022Accounts for a dormant company made up to 31 August 2021
20 January 2022Confirmation statement made on 18 December 2021 with no updates
14 June 2021Accounts for a dormant company made up to 31 August 2020
10 February 2021Confirmation statement made on 18 December 2020 with no updates
5 June 2020Accounts for a dormant company made up to 31 August 2019
2 January 2020Confirmation statement made on 18 December 2019 with no updates
7 January 2019Confirmation statement made on 18 December 2018 with no updates
23 November 2018Total exemption full accounts made up to 31 August 2018
13 November 2018Previous accounting period shortened from 31 March 2019 to 31 August 2018
27 July 2018Total exemption full accounts made up to 31 March 2018
21 December 2017Confirmation statement made on 18 December 2017 with no updates
18 December 2017Total exemption full accounts made up to 31 March 2017
27 December 2016Confirmation statement made on 18 December 2016 with updates
27 December 2016Confirmation statement made on 18 December 2016 with updates
8 December 2016Total exemption small company accounts made up to 31 March 2016
8 December 2016Total exemption small company accounts made up to 31 March 2016
30 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016
30 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016
15 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
15 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
5 August 2015Registered office address changed from Alton House 66-68 High Street Northwood Middlesex HA6 1BL to 18a Lock Road Marlow Buckinghamshire SL7 1QW on 5 August 2015
5 August 2015Registered office address changed from Alton House 66-68 High Street Northwood Middlesex HA6 1BL to 18a Lock Road Marlow Buckinghamshire SL7 1QW on 5 August 2015
5 August 2015Registered office address changed from Alton House 66-68 High Street Northwood Middlesex HA6 1BL to 18a Lock Road Marlow Buckinghamshire SL7 1QW on 5 August 2015
25 March 2015Total exemption small company accounts made up to 31 December 2014
25 March 2015Total exemption small company accounts made up to 31 December 2014
2 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
2 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
17 September 2014Total exemption small company accounts made up to 31 December 2013
17 September 2014Total exemption small company accounts made up to 31 December 2013
29 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
29 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
19 March 2013Total exemption small company accounts made up to 31 December 2012
19 March 2013Total exemption small company accounts made up to 31 December 2012
26 February 2013Annual return made up to 18 December 2012 with a full list of shareholders
26 February 2013Annual return made up to 18 December 2012 with a full list of shareholders
22 June 2012Total exemption small company accounts made up to 31 December 2011
22 June 2012Total exemption small company accounts made up to 31 December 2011
19 June 2012Company name changed carpe diem (marlow) LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-18
  • NM01 ‐ Change of name by resolution
19 June 2012Company name changed carpe diem (marlow) LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-18
  • NM01 ‐ Change of name by resolution
19 January 2012Annual return made up to 18 December 2011 with a full list of shareholders
19 January 2012Annual return made up to 18 December 2011 with a full list of shareholders
23 February 2011Total exemption small company accounts made up to 31 December 2010
23 February 2011Total exemption small company accounts made up to 31 December 2010
20 January 2011Annual return made up to 18 December 2010 with a full list of shareholders
20 January 2011Annual return made up to 18 December 2010 with a full list of shareholders
10 February 2010Appointment of Susan Linda Atkinson as a director
10 February 2010Appointment of Susan Linda Atkinson as a director
4 January 2010Termination of appointment of Barbara Kahan as a director
4 January 2010Termination of appointment of Barbara Kahan as a director
18 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
18 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
18 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing