EVENMERGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

30/05/2430 May 2024 Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to 21-23 Croydon Road Caterham CR3 6PA on 2024-05-30

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

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

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

13/03/2013 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS MOIRA LATHAM / 04/03/2020

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MRS MOIRA MERANDA LATHAM / 04/03/2020

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM LATHAM / 04/03/2020

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM LATHAM / 04/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM P O BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/03/1615 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/04/152 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM LATHAM / 20/08/2012

View Document

16/12/1416 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MOIRA LATHAM / 20/08/2014

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 2 OLD COURT MEWS 311A CHASE ROAD LONDON N14 6JS

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/06/1430 June 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

31/03/1431 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/04/132 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/07/124 July 2012 DISS40 (DISS40(SOAD))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 13 CAVENDISH ROAD REDHILL SURREY RH1 4AL ENGLAND

View Document

27/06/1227 June 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

04/07/114 July 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

21/06/1021 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, SECRETARY SANDRA PLAYLE

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 100A STATION ROAD EAST OXTED SURREY RH8 0QA ENGLAND

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR SANDRA PLAYLE

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR DAVID WILLIAM LATHAM

View Document

09/12/099 December 2009 SECRETARY APPOINTED MRS MOIRA LATHAM

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 5 ASHLEIGH CLOSE HORLEY SURREY RH6 8AJ

View Document

09/09/099 September 2009 SECRETARY APPOINTED MRS SANDRA JOAN PLAYLE

View Document

09/09/099 September 2009 DIRECTOR APPOINTED MRS SANDRA JOAN PLAYLE

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR JULIA SHARP

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED SECRETARY JULIA SHARP

View Document

12/03/0912 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

27/03/0827 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: 1 HIGH STREET PURLEY SURREY CR8 2AF

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

17/03/9717 March 1997 RETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 06/03/96; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

17/03/9517 March 1995 RETURN MADE UP TO 06/03/95; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 20/03/94; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

01/04/931 April 1993 RETURN MADE UP TO 20/03/93; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/928 September 1992 RETURN MADE UP TO 20/03/92; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 REGISTERED OFFICE CHANGED ON 08/09/92

View Document

10/08/9210 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

01/07/921 July 1992 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

08/04/918 April 1991 RETURN MADE UP TO 20/03/91; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/05/9021 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9021 May 1990 REGISTERED OFFICE CHANGED ON 21/05/90 FROM: 2 BACHES ST LONDON N1 6UB

View Document

21/05/9021 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9015 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9015 May 1990 ALTER MEM AND ARTS 06/04/90

View Document

26/03/9026 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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