EVOLVEDTHINKING LTD.

04554863
SURREY TECHNOLOGY CENTRE 40 OCCAM ROAD GUILDFORD SURREY GU2 7YG

Documents

Documents
Date Category Description Pages
11 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2024 accounts Annual Accounts 3 Buy now
12 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2023 accounts Annual Accounts 3 Buy now
11 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2022 accounts Annual Accounts 3 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2021 accounts Annual Accounts 3 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2020 accounts Annual Accounts 3 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2019 accounts Annual Accounts 2 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 accounts Annual Accounts 2 Buy now
06 Jun 2018 officers Termination of appointment of director (James Alexander Johnson) 1 Buy now
06 Jun 2018 officers Appointment of director (Mr James Malcolm Macfarlane) 2 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jul 2016 accounts Annual Accounts 2 Buy now
12 Oct 2015 annual-return Annual Return 3 Buy now
21 Jul 2015 officers Appointment of director (Mr James Alexander Johnson) 2 Buy now
21 Jul 2015 officers Termination of appointment of director (Paul Gareth Adams) 1 Buy now
28 Apr 2015 accounts Annual Accounts 2 Buy now
17 Nov 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
14 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2014 officers Termination of appointment of secretary (Emw Secretaries Limited) 1 Buy now
05 Nov 2014 annual-return Annual Return 5 Buy now
17 Jul 2014 accounts Annual Accounts 3 Buy now
01 Nov 2013 annual-return Annual Return 5 Buy now
20 Mar 2013 officers Termination of appointment of director (James Macfarlane) 1 Buy now
19 Mar 2013 officers Appointment of director (Mr Paul Gareth Adams) 2 Buy now
22 Feb 2013 accounts Annual Accounts 3 Buy now
30 Oct 2012 annual-return Annual Return 5 Buy now
12 Jun 2012 officers Appointment of corporate secretary (Emw Secretaries Limited) 2 Buy now
12 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2012 accounts Annual Accounts 4 Buy now
04 Apr 2012 resolution Resolution 1 Buy now
04 Apr 2012 change-of-name Change Of Name Notice 2 Buy now
03 Nov 2011 annual-return Annual Return 4 Buy now
19 Sep 2011 accounts Annual Accounts 4 Buy now
13 Sep 2011 address Change Sail Address Company With Old Address 1 Buy now
30 Nov 2010 officers Termination of appointment of secretary (Emw Secretaries Limited) 1 Buy now
25 Oct 2010 annual-return Annual Return 5 Buy now
06 May 2010 accounts Annual Accounts 4 Buy now
03 Nov 2009 annual-return Annual Return 5 Buy now
02 Nov 2009 address Move Registers To Sail Company 1 Buy now
02 Nov 2009 address Change Sail Address Company 1 Buy now
05 Jun 2009 accounts Annual Accounts 10 Buy now
24 Oct 2008 annual-return Return made up to 07/10/08; full list of members 3 Buy now
23 Oct 2008 address Location of register of members 1 Buy now
25 Apr 2008 accounts Annual Accounts 10 Buy now
13 Feb 2008 officers New secretary appointed 1 Buy now
13 Feb 2008 officers Secretary resigned 1 Buy now
01 Nov 2007 accounts Annual Accounts 12 Buy now
23 Oct 2007 annual-return Return made up to 07/10/07; full list of members 2 Buy now
23 Oct 2007 address Location of register of members 1 Buy now
23 Oct 2007 officers New secretary appointed 1 Buy now
09 May 2007 officers Secretary resigned 1 Buy now
05 Dec 2006 accounts Annual Accounts 9 Buy now
10 Nov 2006 officers Director's particulars changed 1 Buy now
03 Nov 2006 annual-return Return made up to 07/10/06; full list of members 2 Buy now
03 Nov 2006 address Location of register of members 1 Buy now
02 Nov 2006 officers New secretary appointed 1 Buy now
28 Mar 2006 accounts Annual Accounts 8 Buy now
30 Jan 2006 address Registered office changed on 30/01/06 from: unit 37 40 occam road guildford surrey GU27YG 1 Buy now
19 Dec 2005 officers Secretary resigned 1 Buy now
02 Dec 2005 annual-return Return made up to 07/10/05; full list of members 2 Buy now
02 Dec 2005 address Location of register of members 1 Buy now
02 Dec 2005 address Location of debenture register 1 Buy now
02 Dec 2005 address Registered office changed on 02/12/05 from: 50 west street farnham surrey GU9 7DX 1 Buy now
06 Apr 2005 officers New secretary appointed 1 Buy now
06 Apr 2005 officers Secretary resigned 1 Buy now
21 Dec 2004 annual-return Return made up to 07/10/04; full list of members 5 Buy now
21 Dec 2004 address Registered office changed on 21/12/04 from: the oast house park row farnham surrey GU9 7JH 1 Buy now
12 Aug 2004 accounts Annual Accounts 16 Buy now
09 Oct 2003 annual-return Return made up to 07/10/03; full list of members 6 Buy now
11 Nov 2002 change-of-name Certificate Change Of Name Company 2 Buy now
23 Oct 2002 accounts Accounting reference date extended from 31/10/03 to 31/12/03 1 Buy now
11 Oct 2002 address Registered office changed on 11/10/02 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
07 Oct 2002 officers Secretary resigned 1 Buy now
07 Oct 2002 incorporation Incorporation Company 17 Buy now