About

Registered Number: 06721957
Date of Incorporation: 13/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Global House, 2 Crofton Close, Lincoln, Lincolnshire, LN3 4NT

 

Established in 2008, Evolution Telco Ltd are based in Lincoln. We don't currently know the number of employees at this organisation. There are 5 directors listed as Allen, Mark, Cooper, Blake Robert, Waterlow Secretaries Limited, Bennett, David, Campbell, Matthew Dominic Christopher for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, David 07 July 2009 22 June 2010 1
CAMPBELL, Matthew Dominic Christopher 07 July 2009 15 June 2010 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Mark 27 August 2014 08 April 2019 1
COOPER, Blake Robert 13 October 2008 27 August 2014 1
WATERLOW SECRETARIES LIMITED 13 October 2008 13 October 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 July 2020
AP01 - Appointment of director 22 July 2020
CS01 - N/A 17 October 2019
TM01 - Termination of appointment of director 15 October 2019
AA - Annual Accounts 11 October 2019
AP01 - Appointment of director 13 September 2019
TM01 - Termination of appointment of director 05 September 2019
AP01 - Appointment of director 06 May 2019
AP01 - Appointment of director 06 May 2019
TM02 - Termination of appointment of secretary 06 May 2019
TM01 - Termination of appointment of director 06 May 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 19 October 2018
MR04 - N/A 14 June 2018
TM01 - Termination of appointment of director 10 May 2018
CS01 - N/A 27 October 2017
PSC05 - N/A 27 October 2017
AA - Annual Accounts 03 October 2017
RESOLUTIONS - N/A 12 June 2017
CONNOT - N/A 12 June 2017
CS01 - N/A 28 October 2016
MR01 - N/A 03 October 2016
AA - Annual Accounts 16 September 2016
AP01 - Appointment of director 22 February 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 24 September 2015
AA - Annual Accounts 18 June 2015
DISS40 - Notice of striking-off action discontinued 13 May 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 29 October 2014
AP01 - Appointment of director 24 September 2014
AP03 - Appointment of secretary 17 September 2014
RESOLUTIONS - N/A 16 September 2014
AA01 - Change of accounting reference date 16 September 2014
AD01 - Change of registered office address 16 September 2014
TM02 - Termination of appointment of secretary 16 September 2014
TM01 - Termination of appointment of director 16 September 2014
TM01 - Termination of appointment of director 16 September 2014
TM01 - Termination of appointment of director 16 September 2014
TM01 - Termination of appointment of director 16 September 2014
AP01 - Appointment of director 16 September 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 18 October 2013
AD01 - Change of registered office address 01 October 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 27 November 2012
CH01 - Change of particulars for director 26 November 2012
AP01 - Appointment of director 20 November 2012
AP01 - Appointment of director 20 November 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 11 November 2011
AR01 - Annual Return 01 December 2010
TM01 - Termination of appointment of director 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
AP01 - Appointment of director 28 July 2010
AA - Annual Accounts 13 July 2010
AA01 - Change of accounting reference date 02 June 2010
AD01 - Change of registered office address 15 February 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 November 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
NEWINC - New incorporation documents 13 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.