EVERNSTONE LTD

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

12/12/2412 December 2024 Director's details changed for Mr Praveen Muthusamy on 2024-09-27

View Document

12/12/2412 December 2024 Change of details for Mr John Thomas Herlihy as a person with significant control on 2024-09-27

View Document

12/12/2412 December 2024 Director's details changed for Mr John Thomas Herlihy on 2024-09-27

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Appointment of Mr Barry Morgan Ragunathan as a director on 2024-08-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Previous accounting period shortened from 2022-02-28 to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-21 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-04-19

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-04-19

View Document

16/12/2116 December 2021 Termination of appointment of Douglas Hunt as a director on 2021-12-02

View Document

02/12/212 December 2021 Appointment of Mr Praveen Muthusamy as a director on 2021-12-02

View Document

01/12/211 December 2021 Registered office address changed from 4th Floor Dudley House 169 Piccadilly London W1J 9EH England to 40 Chamberlayne Road London NW10 3JE on 2021-12-01

View Document

06/10/216 October 2021 Director's details changed for Mr Douglas Hunt on 2021-10-01

View Document

23/07/2123 July 2021 Registered office address changed from 19 Stonebridge Field Eton Windsor SL4 6PS England to 4th Floor Dudley House 169 Piccadilly London W1J 9EH on 2021-07-23

View Document

19/04/2119 April 2021 17/02/21 STATEMENT OF CAPITAL GBP 130

View Document

17/02/2117 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company