4EVART LIMITED
Company Documents
Date | Description |
---|---|
27/07/2527 July 2025 New | Accounts for a dormant company made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
14/08/2414 August 2024 | Registered office address changed from 10 Craven House the Grange London N2 8EW England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2024-08-14 |
09/07/249 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
16/02/2416 February 2024 | Registered office address changed from 79 East Barnet Road Barnet Hertfordshire EN4 8RF to 10 Craven House the Grange London N2 8EW on 2024-02-16 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/10/2328 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
19/07/2319 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
17/01/2217 January 2022 | Accounts for a dormant company made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
28/07/2128 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/10/2025 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
01/12/191 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
10/12/1810 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/10/1827 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
04/12/174 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
19/12/1619 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
07/12/157 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
03/11/153 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / REFIWE MOKWANA / 01/04/2014 |
27/10/1427 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
26/10/1426 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TEMILOLUWA ALADE / 01/04/2014 |
27/07/1427 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/03/1430 March 2014 | REGISTERED OFFICE CHANGED ON 30/03/2014 FROM 20 20 SIMMS GARDENS EAST FINCHLEY LONDON N2 8HT ENGLAND |
27/11/1327 November 2013 | REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 2 CORMORANT COURT 18 MAGPIE CLOSE EAGLE DRIVE COLINDALE LONDON NW9 5DD |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/10/1215 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
25/06/1225 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
07/11/117 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
24/08/1124 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
03/08/113 August 2011 | DISS40 (DISS40(SOAD)) |
02/08/112 August 2011 | Annual return made up to 14 October 2010 with full list of shareholders |
11/03/1111 March 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
08/02/118 February 2011 | FIRST GAZETTE |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR TEMILOLUWA ALADE / 07/11/2009 |
09/11/099 November 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
14/10/0814 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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