About

Registered Number: 04701204
Date of Incorporation: 18/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Medius House, Sheraton Street, London, W1F 8BH,

 

Evolutions Cardiff Ltd was founded on 18 March 2003 and are based in London, it's status at Companies House is "Active". There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JESSEY, Michael 18 March 2003 16 December 2004 1
TIDEY, David Patrick 18 March 2003 16 December 2004 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA01 - Change of accounting reference date 14 November 2019
AA - Annual Accounts 11 July 2019
PARENT_ACC - N/A 11 July 2019
GUARANTEE2 - N/A 11 July 2019
AGREEMENT2 - N/A 11 July 2019
AA01 - Change of accounting reference date 29 March 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 05 April 2018
GUARANTEE2 - N/A 05 April 2018
AGREEMENT2 - N/A 05 April 2018
CS01 - N/A 19 March 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 13 March 2017
PARENT_ACC - N/A 13 March 2017
GUARANTEE2 - N/A 13 March 2017
AGREEMENT2 - N/A 13 March 2017
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 15 March 2016
AGREEMENT2 - N/A 15 March 2016
GUARANTEE2 - N/A 15 March 2016
AD01 - Change of registered office address 15 February 2016
AR01 - Annual Return 18 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2015
AA - Annual Accounts 25 February 2015
PARENT_ACC - N/A 25 February 2015
AGREEMENT2 - N/A 25 February 2015
GUARANTEE2 - N/A 25 February 2015
MR01 - N/A 06 November 2014
GUARANTEE2 - N/A 16 June 2014
AA - Annual Accounts 19 May 2014
PARENT_ACC - N/A 19 May 2014
AGREEMENT2 - N/A 30 April 2014
AGREEMENT2 - N/A 04 April 2014
GUARANTEE2 - N/A 04 April 2014
AR01 - Annual Return 18 March 2014
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 19 March 2012
AA01 - Change of accounting reference date 20 February 2012
AA - Annual Accounts 14 December 2011
CH01 - Change of particulars for director 05 October 2011
CH01 - Change of particulars for director 05 October 2011
CH03 - Change of particulars for secretary 05 October 2011
AR01 - Annual Return 30 March 2011
AD01 - Change of registered office address 20 September 2010
AA - Annual Accounts 27 August 2010
CERTNM - Change of name certificate 03 August 2010
CONNOT - N/A 03 August 2010
RESOLUTIONS - N/A 21 July 2010
CONNOT - N/A 21 July 2010
AR01 - Annual Return 18 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 18 March 2009
AA - Annual Accounts 05 January 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 13 April 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 29 March 2004
288a - Notice of appointment of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.