About

Registered Number: 02739056
Date of Incorporation: 12/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: Little Statenborough, Sandwich Rd, Eastry, Kent, CT13 0DH

 

Evolution Sets & Costumes Ltd was established in 1992, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Ball, Jacqueline Elizabeth, Denyer, Peter John, Wood, Kevin James for the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Jacqueline Elizabeth 15 January 1993 17 November 1993 1
DENYER, Peter John 15 January 1993 31 March 1993 1
WOOD, Kevin James 12 August 1992 15 January 1993 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 11 May 2020
CS01 - N/A 24 June 2019
PSC07 - N/A 24 June 2019
PSC07 - N/A 24 June 2019
PSC02 - N/A 24 June 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 24 June 2018
AA - Annual Accounts 23 June 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 24 June 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 30 June 2015
AP01 - Appointment of director 30 June 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
AA - Annual Accounts 28 January 2008
287 - Change in situation or address of Registered Office 08 January 2008
CERTNM - Change of name certificate 10 September 2007
363a - Annual Return 07 August 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
363a - Annual Return 03 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 October 2006
353 - Register of members 03 October 2006
287 - Change in situation or address of Registered Office 03 October 2006
AA - Annual Accounts 02 August 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 14 September 2005
AA - Annual Accounts 26 August 2005
225 - Change of Accounting Reference Date 28 April 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 10 July 2000
363s - Annual Return 10 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1999
225 - Change of Accounting Reference Date 12 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
AA - Annual Accounts 24 January 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 23 September 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 29 September 1996
363s - Annual Return 17 August 1995
AA - Annual Accounts 12 July 1995
AA - Annual Accounts 10 January 1995
363s - Annual Return 03 August 1994
288 - N/A 01 December 1993
AA - Annual Accounts 03 August 1993
363s - Annual Return 03 August 1993
288 - N/A 29 April 1993
395 - Particulars of a mortgage or charge 26 March 1993
RESOLUTIONS - N/A 15 February 1993
288 - N/A 15 February 1993
288 - N/A 15 February 1993
288 - N/A 15 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 February 1993
CERTNM - Change of name certificate 11 February 1993
288 - N/A 28 August 1992
NEWINC - New incorporation documents 12 August 1992

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 24 March 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.