About

Registered Number: 07269945
Date of Incorporation: 01/06/2010 (14 years and 10 months ago)
Company Status: Active
Registered Address: 143 Cavendish Road, Leicester, LE2 7PJ

 

Having been setup in 2010, Evolution Print & Design Ltd have registered office in Leicester. This business has 4 directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAKER, Girishkumar Chunilal 01 September 2011 - 1
NAKER, Mukundrai Ratilal 02 August 2010 01 September 2011 1
NAKER, Parikshit Girishkumar 01 June 2010 02 August 2010 1
Secretary Name Appointed Resigned Total Appointments
NAKER, Girishkumar Chunilal 01 September 2011 - 1

Filing History

Document Type Date
PSC01 - N/A 21 May 2020
PSC01 - N/A 21 May 2020
CS01 - N/A 21 May 2020
PSC09 - N/A 19 May 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 10 November 2017
MR04 - N/A 29 June 2017
MR01 - N/A 28 June 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 08 October 2014
MR01 - N/A 18 June 2014
AR01 - Annual Return 10 June 2014
CH03 - Change of particulars for secretary 10 June 2014
AD01 - Change of registered office address 10 June 2014
AD01 - Change of registered office address 10 June 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 03 June 2013
CH03 - Change of particulars for secretary 03 June 2013
AR01 - Annual Return 30 July 2012
AA01 - Change of accounting reference date 08 June 2012
DISS40 - Notice of striking-off action discontinued 06 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AA - Annual Accounts 31 May 2012
TM01 - Termination of appointment of director 26 September 2011
AP03 - Appointment of secretary 23 September 2011
TM01 - Termination of appointment of director 23 September 2011
AP01 - Appointment of director 23 September 2011
AR01 - Annual Return 16 June 2011
AD01 - Change of registered office address 10 March 2011
TM01 - Termination of appointment of director 15 September 2010
AP01 - Appointment of director 15 September 2010
NEWINC - New incorporation documents 01 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2017 Outstanding

N/A

A registered charge 29 May 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.