EVOLVEIP LTD

06781693
BOOTHS PARK 3 CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8GS

Documents

Documents
Date Category Description Pages
26 Jul 2024 resolution Resolution 2 Buy now
26 Jul 2024 incorporation Memorandum Articles 12 Buy now
19 Jul 2024 mortgage Registration of a charge 68 Buy now
19 Jul 2024 mortgage Registration of a charge 17 Buy now
21 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2024 officers Appointment of director (Julio Ortega Molina) 2 Buy now
21 Jun 2024 officers Appointment of director (David Rudge) 2 Buy now
20 Jun 2024 officers Appointment of corporate secretary (Zedra Corporate Solutions Uk Limited) 2 Buy now
20 Jun 2024 officers Termination of appointment of director (Paul Harrison) 1 Buy now
15 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2023 accounts Annual Accounts 13 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 14 Buy now
08 Mar 2022 officers Appointment of corporate director (Evolveip, Llc) 2 Buy now
08 Mar 2022 officers Termination of appointment of director (Michael I. Eisner) 1 Buy now
08 Mar 2022 officers Termination of appointment of director (Jeffrey D. Coursen) 1 Buy now
08 Mar 2022 officers Termination of appointment of director (Ian James Whitman) 1 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 14 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 officers Termination of appointment of director (Guy Fardone) 1 Buy now
04 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2020 resolution Resolution 3 Buy now
18 Dec 2020 accounts Annual Accounts 14 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2019 accounts Annual Accounts 15 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
11 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jan 2019 officers Change of particulars for director (Mr Ian James Whitman) 2 Buy now
11 Jan 2019 officers Change of particulars for director (Mr Paul Harrison) 2 Buy now
11 Jan 2019 officers Change of particulars for director (Guy Fardone) 2 Buy now
04 Oct 2018 accounts Annual Accounts 11 Buy now
15 Aug 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Jun 2018 officers Appointment of director (Michael I. Eisner) 2 Buy now
22 Jun 2018 officers Appointment of director (Jeffrey D. Coursen) 2 Buy now
21 Jun 2018 officers Termination of appointment of director (Kevin John Harrison) 1 Buy now
21 Jun 2018 officers Appointment of director (Guy Fardone) 2 Buy now
20 Jun 2018 capital Notice of name or other designation of class of shares 2 Buy now
15 Jun 2018 resolution Resolution 13 Buy now
16 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 May 2018 officers Change of particulars for director (Mr Ian James Whitman) 2 Buy now
15 May 2018 officers Change of particulars for director (Mr Paul Harrison) 2 Buy now
15 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Apr 2018 capital Notice of cancellation of treasury shares 4 Buy now
24 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2018 resolution Resolution 1 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Nov 2017 capital Notice of name or other designation of class of shares 2 Buy now
10 Nov 2017 resolution Resolution 44 Buy now
03 Nov 2017 accounts Annual Accounts 10 Buy now
18 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Dec 2016 mortgage Registration of a charge 22 Buy now
04 Aug 2016 accounts Annual Accounts 5 Buy now
29 Apr 2016 capital Return of purchase of own shares 3 Buy now
19 Apr 2016 capital Notice of name or other designation of class of shares 2 Buy now
19 Apr 2016 resolution Resolution 22 Buy now
19 Apr 2016 capital Return of purchase of own shares 4 Buy now
11 Feb 2016 document-replacement Second Filing Of Form With Form Type 6 Buy now
25 Jan 2016 annual-return Annual Return 5 Buy now
10 Aug 2015 accounts Annual Accounts 4 Buy now
13 Apr 2015 capital Return of Allotment of shares 5 Buy now
13 Apr 2015 capital Notice of name or other designation of class of shares 2 Buy now
13 Apr 2015 resolution Resolution 23 Buy now
12 Mar 2015 officers Appointment of director (Mr Kevin Harrison) 2 Buy now
29 Jan 2015 annual-return Annual Return 3 Buy now
09 Dec 2014 accounts Annual Accounts 4 Buy now
28 Jan 2014 annual-return Annual Return 3 Buy now
13 Jun 2013 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jun 2013 accounts Annual Accounts 5 Buy now
22 Feb 2013 annual-return Annual Return 4 Buy now
06 Jan 2013 officers Termination of appointment of director (Paul Smith) 1 Buy now
06 Jan 2013 officers Appointment of director (Mr Ian James Whitman) 2 Buy now
13 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Oct 2012 capital Return of Allotment of shares 4 Buy now
25 Oct 2012 resolution Resolution 1 Buy now
25 Oct 2012 capital Return of Allotment of shares 4 Buy now
13 Sep 2012 officers Termination of appointment of director (Martin Sims) 1 Buy now
13 Sep 2012 officers Termination of appointment of secretary (Martin Sims) 1 Buy now
30 Aug 2012 accounts Annual Accounts 5 Buy now
24 Jan 2012 annual-return Annual Return 4 Buy now
24 Nov 2011 accounts Annual Accounts 4 Buy now
16 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Mar 2011 capital Return of Allotment of shares 4 Buy now
27 Jan 2011 annual-return Annual Return 15 Buy now
27 Oct 2010 capital Return of Allotment of shares 3 Buy now
02 Oct 2010 accounts Annual Accounts 5 Buy now
09 Sep 2010 officers Appointment of director (Mr Paul Harrison) 2 Buy now
19 Aug 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
19 Aug 2010 capital Return of Allotment of shares 4 Buy now
19 Aug 2010 resolution Resolution 2 Buy now
19 Apr 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Jan 2010 annual-return Annual Return 4 Buy now
22 Jan 2010 officers Change of particulars for director (Paul Stephen Smith) 2 Buy now
22 Jan 2010 officers Change of particulars for secretary (Martin Ivan Sims) 1 Buy now
22 Jan 2010 officers Change of particulars for director (Martin Ivan Sims) 2 Buy now
02 Dec 2009 resolution Resolution 16 Buy now
02 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now