- Company Overview for EVOLVE FUND SERVICES LIMITED (04472112)
- Filing history for EVOLVE FUND SERVICES LIMITED (04472112)
- People for EVOLVE FUND SERVICES LIMITED (04472112)
- Charges for EVOLVE FUND SERVICES LIMITED (04472112)
- More for EVOLVE FUND SERVICES LIMITED (04472112)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Jun 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Jul 2011 | CH01 | Director's details changed for Simon James Hawley on 12 July 2011 | |
22 Jul 2011 | AD01 | Registered office address changed from 36 Grosvenor Gardens London SW1W 0EB United Kingdom on 22 July 2011 | |
22 Jul 2011 | CH03 | Secretary's details changed for Mr Simon James Hawley on 12 July 2011 | |
22 Jul 2011 | CH01 | Director's details changed for Mr Hugh John Damer Colville on 12 July 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
27 Jun 2011 | AD01 | Registered office address changed from 46 James Street London W1U 1EZ on 27 June 2011 | |
01 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Nov 2010 | CH01 | Director's details changed for Simon James Hawley on 1 November 2010 | |
26 Nov 2010 | CH03 | Secretary's details changed for Simon James Hawley on 1 November 2010 | |
18 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Sep 2010 | CH01 | Director's details changed for Simon James Hawley on 20 September 2010 |