PSC07 |
Cessation of a person with significant control Fri, 31st Mar 2023
filed on: 12th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 8th Mar 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Mar 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Mar 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 6th Jan 2022. New Address: Suite 5, 3rd Floor Sovereign House 1 Albert Place London N3 1QB. Previous address: C/O C/O Financial Visibility Ltd 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Mar 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Mar 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 28th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Mar 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Mar 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Mar 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Mar 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Sun, 5th Apr 2015. New Address: C/O C/O Financial Visibility Ltd 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX. Previous address: C/O Sanjay Magecha, Financial Visibility Ltd 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England
filed on: 5th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 8th Mar 2015 with full list of members
filed on: 5th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 5th Apr 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 4th Dec 2014. New Address: C/O Sanjay Magecha, Financial Visibility Ltd 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX. Previous address: C/O Talbot House 204 - 226 Imperial Drive Harrow Middlesex HA2 7HH
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 8th Mar 2014 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 8th Apr 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 11th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Mar 2013 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed evolution asset management LIMITEDcertificate issued on 25/02/13
filed on: 25th, February 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Sun, 24th Feb 2013 to change company name
change of name
|
|
TM02 |
Sun, 24th Feb 2013 - the day secretary's appointment was terminated
filed on: 24th, February 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 7th Jan 2013. Old Address: Accountancy House 90 Walworth Road London SE1 6SW
filed on: 7th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 17th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 8th Mar 2012 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Mar 2011 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 15th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Mar 2010 with full list of members
filed on: 14th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 8th Mar 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Mon, 8th Mar 2010
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed evolution eyecare LTDcertificate issued on 22/12/09
filed on: 22nd, December 2009
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Wed, 28th Oct 2009 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 22nd, December 2009
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 5th Nov 2009
filed on: 5th, November 2009
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 15th Oct 2009
filed on: 15th, October 2009
| resolution
|
Free Download
(1 page)
|
TM01 |
Thu, 15th Oct 2009 - the day director's appointment was terminated
filed on: 15th, October 2009
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 15th Oct 2009 new director was appointed.
filed on: 15th, October 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 10th, July 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Tue, 17th Mar 2009 with shareholders record
filed on: 17th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 6th, August 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Thu, 20th Mar 2008 with shareholders record
filed on: 20th, March 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 15th, August 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 15th, August 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Thu, 22nd Mar 2007 with shareholders record
filed on: 22nd, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 22nd Mar 2007 with shareholders record
filed on: 22nd, March 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2006
| incorporation
|
Free Download
(17 pages)
|