- Company Overview for EMVOLVE LTD (12761209)
- Filing history for EMVOLVE LTD (12761209)
- People for EMVOLVE LTD (12761209)
- More for EMVOLVE LTD (12761209)
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 |