Advanced company searchLink opens in new window

EMVOLVE LTD

Company number 12761209

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Nov 2024 CS01 Confirmation statement made on 5 November 2024 with updates
16 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
06 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with updates
24 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
20 Mar 2023 PSC07 Cessation of Gold Management Partners Llp as a person with significant control on 20 March 2023
20 Mar 2023 PSC07 Cessation of Spad Holdings Limited as a person with significant control on 20 March 2023
10 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with updates
23 Aug 2022 AD01 Registered office address changed from Harrem House Ogilvie Road High Wycombe HP12 3DS England to 6 the Courtyard Riverside West Wooburn Green High Wycombe HP10 0DG on 23 August 2022
10 Aug 2022 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
08 Aug 2022 PSC05 Change of details for Spad Holdings Limited as a person with significant control on 8 August 2022
08 Aug 2022 PSC05 Change of details for Gold Management Partners Llp as a person with significant control on 8 August 2022
10 Nov 2021 AA Accounts for a dormant company made up to 31 July 2021
05 Nov 2021 PSC02 Notification of Gold Management Partners Llp as a person with significant control on 5 November 2021
05 Nov 2021 PSC02 Notification of Spad Holdings Limited as a person with significant control on 5 November 2021
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
05 Nov 2021 PSC04 Change of details for Mr Peter Darren Walker as a person with significant control on 5 November 2021
02 Nov 2021 CH01 Director's details changed for Mr Peter Darren Walker on 1 November 2021
28 Oct 2021 AP01 Appointment of Director Stuart Neale as a director on 27 October 2021
27 Oct 2021 AP01 Appointment of Mr Stephen Paul Remsbury as a director on 27 October 2021
27 Oct 2021 CH01 Director's details changed for Mr Peter Darren Walker on 27 October 2021
27 Oct 2021 AD01 Registered office address changed from 25 Springfield Road Stokenchurch High Wycombe Bucks HP14 3QR England to Harrem House Ogilvie Road High Wycombe HP12 3DS on 27 October 2021
26 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with updates
26 Jul 2021 PSC01 Notification of Peter Darren Walker as a person with significant control on 27 May 2021
26 Jul 2021 AD01 Registered office address changed from 4 Diamond Way Wokingham RG41 3TU England to 25 Springfield Road Stokenchurch High Wycombe Bucks HP14 3QR on 26 July 2021
28 Jun 2021 PSC07 Cessation of Mark Denis Fisher as a person with significant control on 28 June 2021