- Company Overview for EVOLVE CAPITAL PARTNERS LIMITED (14191460)
- Filing history for EVOLVE CAPITAL PARTNERS LIMITED (14191460)
- People for EVOLVE CAPITAL PARTNERS LIMITED (14191460)
- More for EVOLVE CAPITAL PARTNERS LIMITED (14191460)
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) |
---|---|---|---|
07 Jul 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
13 Feb 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with updates | |
05 Sep 2022 | PSC07 | Cessation of Joanne Mary Sparks as a person with significant control on 1 September 2022 | |
05 Sep 2022 | PSC07 | Cessation of Emma Louise Neate as a person with significant control on 1 September 2022 | |
05 Sep 2022 | PSC01 | Notification of Justin Sparks as a person with significant control on 1 September 2022 | |
05 Sep 2022 | PSC01 | Notification of David Neate as a person with significant control on 1 September 2022 | |
05 Sep 2022 | TM01 | Termination of appointment of Emma Louise Neate as a director on 1 September 2022 | |
05 Sep 2022 | TM01 | Termination of appointment of Joanne Mary Sparks as a director on 1 September 2022 | |
05 Sep 2022 | AP01 | Appointment of Mr Justin Sparks as a director on 1 September 2022 | |
05 Sep 2022 | AP01 | Appointment of Mr David Neate as a director on 1 September 2022 | |
05 Sep 2022 | CERTNM |
Company name changed evolve corporate finance LIMITED\certificate issued on 05/09/22
|
|
05 Sep 2022 | CONNOT | Change of name notice | |
04 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 4 August 2022 | |
23 Jun 2022 | NEWINC |
Incorporation
Statement of capital on 2022-06-23
|