Wallington
Surrey
SM6 0QS
Secretary Name | Farina Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 133 Ingram Road Thornton Heath Surrey CR7 8EH |
Website | evolvepic.co.uk |
---|---|
Telephone | 07 791035254 |
Telephone region | Mobile |
Registered Address | 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1000 at £1 | Amer Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,906 |
Cash | £8,226 |
Current Liabilities | £3,320 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
28 June 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
---|---|
20 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
6 April 2023 | Registered office address changed from 83 Higher Drive Purley Surrey CR8 2HN to 6th Floor, Amp House, Dingwall Road Croydon CR0 2LX on 6 April 2023 (1 page) |
3 July 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
25 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
15 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
11 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
24 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
19 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
22 May 2018 | Notification of Amer Ali as a person with significant control on 6 April 2016 (2 pages) |
25 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
26 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 August 2015 | Director's details changed for Mr Amer Ali on 1 September 2014 (2 pages) |
10 August 2015 | Director's details changed for Mr Amer Ali on 1 September 2014 (2 pages) |
10 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Director's details changed for Mr Amer Ali on 1 September 2014 (2 pages) |
10 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 March 2015 | Company name changed evolve property investment consultants LIMITED\certificate issued on 13/03/15
|
13 March 2015 | Company name changed evolve property investment consultants LIMITED\certificate issued on 13/03/15
|
25 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
14 July 2014 | Registered office address changed from C/O a P Smith & Co. the Kenley 83 Higher Drive Purley Surrey CR8 2HN to 83 Higher Drive Purley Surrey CR8 2HN on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from C/O a P Smith & Co. the Kenley 83 Higher Drive Purley Surrey CR8 2HN to 83 Higher Drive Purley Surrey CR8 2HN on 14 July 2014 (1 page) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 August 2011 | Termination of appointment of Farina Ali as a secretary (1 page) |
1 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Termination of appointment of Farina Ali as a secretary (1 page) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Registered office address changed from a P House the Pavillions 35a Brighton Road South Croydon Surrey CR2 6EB on 24 March 2010 (1 page) |
24 March 2010 | Registered office address changed from a P House the Pavillions 35a Brighton Road South Croydon Surrey CR2 6EB on 24 March 2010 (1 page) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
14 August 2009 | Return made up to 15/06/09; full list of members (3 pages) |
14 August 2009 | Return made up to 15/06/09; full list of members (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
23 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
1 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
1 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
19 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
23 May 2007 | Secretary's particulars changed (1 page) |
23 May 2007 | Secretary's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 209 clapham road london SW9 0QH (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 209 clapham road london SW9 0QH (1 page) |
15 June 2006 | Incorporation (14 pages) |
15 June 2006 | Incorporation (14 pages) |