EVOLUTION PSYCHOLOGY LIMITED

Rowan House Headwell Lane Rowan House Headwell Lane, Tadcaster, LS24 9PX, North Yorkshire, United Kingdom
StatusACTIVE
Company No.09901887
CategoryPrivate Limited Company
Incorporated04 Dec 2015
Age8 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

EVOLUTION PSYCHOLOGY LIMITED is an active private limited company with number 09901887. It was incorporated 8 years, 7 months, 3 days ago, on 04 December 2015. The company address is Rowan House Headwell Lane Rowan House Headwell Lane, Tadcaster, LS24 9PX, North Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 14 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glenn Kenneth Armstrong

Appointment date: 2020-02-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Glenn Kenneth Armstrong

Termination date: 2020-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Glenn Kenneth Armstrong

Appointment date: 2016-12-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fiona Searle

Termination date: 2016-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Michael Searle

Termination date: 2016-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Kenneth Armstrong

Termination date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Fiona Searle

Appointment date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Searle

Appointment date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Jayne Armstrong

Appointment date: 2016-01-01

Documents

View document PDF

Certificate change of name company

Date: 18 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed yorkshire psychology LIMITED\certificate issued on 18/12/15

Documents

View document PDF

Resolution

Date: 11 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 11 Dec 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 04 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BADGERS CLOSE FREEHOLD LIMITED

557 PINNER ROAD,HARROW,HA2 6EQ

Number:05083199
Status:ACTIVE
Category:Private Limited Company

BAYAREA LIMITED

1 CANBERRA HOUSE,CORBY,NN17 5JG

Number:10895787
Status:ACTIVE
Category:Private Limited Company

INNOVATION BATH LIMITED

41A HILL ROAD,CLEVEDON,BS21 7PD

Number:07777009
Status:ACTIVE
Category:Private Limited Company

INSTANICA LIMITED

27A GREEN LANE,NORTHWOOD,HA6 2PX

Number:09273001
Status:ACTIVE
Category:Private Limited Company

NORTHLIGHT FILMS LTD

23A LENTON AVENUE,NOTTINGHAM,NG7 1DX

Number:07142965
Status:ACTIVE
Category:Private Limited Company

PEACH ESTATES LIMITED

45 THE CHASE,STANMORE,HA7 3RS

Number:06631800
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source