This company is commonly known as Evolve Holdings Limited. The company was founded 5 years ago and was given the registration number 11435655. The firm's registered office is in LEICESTER. You can find them at Unit 1 Pear Tree Business Park Desford Lane, Ratby, Leicester, Leicestershire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | EVOLVE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 11435655 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Pear Tree Business Park Desford Lane, Ratby, Leicester, Leicestershire, United Kingdom, LE6 0PG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7 Pear Tree Business Park, Desford Lane, Ratby, Leicester, England, LE6 0PG | Director | 01 October 2018 | Active |
Unit 1 Pear Tree Business Park, Desford Lane, Ratby, Leicester, United Kingdom, LE6 0PG | Director | 27 June 2018 | Active |
Mrs Colette Wyatt | ||
Notified on | : | 31 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7 Pear Tree Business Park, Desford Lane, Leicester, England, LE6 0PG |
Nature of control | : |
|
Mrs Leanne Jayne Bonner-Cooke Mbe | ||
Notified on | : | 27 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1 Pear Tree Business Park, Desford Lane, Leicester, United Kingdom, LE6 0PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Address | Change registered office address company with date old address new address. | Download |
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-14 | Capital | Capital cancellation shares. | Download |
2020-09-10 | Capital | Capital return purchase own shares. | Download |
2020-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-20 | Officers | Appoint person director company with name date. | Download |
2019-02-14 | Accounts | Change account reference date company current shortened. | Download |
2018-10-25 | Resolution | Resolution. | Download |
2018-10-24 | Capital | Capital allotment shares. | Download |
2018-10-24 | Capital | Capital name of class of shares. | Download |
2018-06-27 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.