Advanced company searchLink opens in new window

EVOLVE CORPORATE FINANCE LIMITED

Company number 13406769

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)
18 Nov 2024 AA Micro company accounts made up to 30 June 2024
26 May 2024 CS01 Confirmation statement made on 17 May 2024 with updates
24 May 2024 SH02 Consolidation of shares on 11 April 2024
24 May 2024 MA Memorandum and Articles of Association
24 Apr 2024 SH08 Change of share class name or designation
24 Apr 2024 SH08 Change of share class name or designation
24 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Apr 2024 SH08 Change of share class name or designation
24 Apr 2024 SH10 Particulars of variation of rights attached to shares
24 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2024 SH02 Sub-division of shares on 9 April 2024
24 Apr 2024 RESOLUTIONS Resolutions
  • RES14 ‐ Authorised to capitalise a sum not exceeding £1,191 standing to the credit of the company's profit and loss account and to apply such sum in paying up in full 119,100 ordinary shares of £0.01 each 09/04/2024
19 Apr 2024 SH01 Statement of capital following an allotment of shares on 9 April 2024
  • GBP 1,201
06 Mar 2024 AA Micro company accounts made up to 30 June 2023
26 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
31 Jan 2023 AA Accounts for a dormant company made up to 30 June 2022
26 Sep 2022 AD01 Registered office address changed from 7 Cypress Gardens Sutton Coldfield B74 2HD England to Two Snow Hill Snow Hill Queensway Birmingham B4 6GA on 26 September 2022
05 Sep 2022 CERTNM Company name changed evolve capital partners LIMITED\certificate issued on 05/09/22
  • RES15 ‐ Change company name resolution on 2022-09-01
05 Sep 2022 CONNOT Change of name notice
11 Aug 2022 AD01 Registered office address changed from 38 Hill Village Road Sutton Coldfield B75 5BA England to 7 Cypress Gardens Sutton Coldfield B74 2HD on 11 August 2022
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
03 May 2022 AA01 Current accounting period extended from 31 May 2022 to 30 June 2022
29 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-29
29 Jul 2021 AD01 Registered office address changed from 18 Garrick Road Bromsgrove B60 2th England to 38 Hill Village Road Sutton Coldfield B75 5BA on 29 July 2021
18 May 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-05-18
  • GBP 10