EVERFILL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 04/02/254 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 29/01/2429 January 2024 | Confirmation statement made on 2024-01-29 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 30/01/2330 January 2023 | Confirmation statement made on 2023-01-30 with no updates |
| 15/12/2215 December 2022 | Director's details changed for Mr Mohammed Yasir on 2022-12-15 |
| 15/12/2215 December 2022 | Change of details for Mohammed Asif Malek as a person with significant control on 2022-12-15 |
| 15/12/2215 December 2022 | Change of details for Mr Mohammed Yasir as a person with significant control on 2022-12-15 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 03/02/223 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 22/07/2022 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 19/07/1819 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 24/02/1624 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 02/02/152 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 22/09/1422 September 2014 | Annual return made up to 22 September 2014 with full list of shareholders |
| 28/07/1428 July 2014 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MALEK |
| 03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 24/01/1424 January 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 18/10/1318 October 2013 | Annual return made up to 22 September 2013 with full list of shareholders |
| 19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 19/08/1319 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED ASIF / 19/08/2013 |
| 14/08/1314 August 2013 | DIRECTOR APPOINTED MOHAMMED YASIR |
| 12/08/1312 August 2013 | REGISTERED OFFICE CHANGED ON 12/08/2013 FROM WARREN BRUCE COURT WARREN BRUCE ROAD MANCHESTER LANCASHIRE M17 1LB |
| 21/02/1321 February 2013 | COMPANY RESTORED ON 21/02/2013 |
| 21/02/1321 February 2013 | Annual return made up to 22 September 2011 with full list of shareholders |
| 21/02/1321 February 2013 | 31/10/11 TOTAL EXEMPTION FULL |
| 21/02/1321 February 2013 | Annual return made up to 22 September 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 01/05/121 May 2012 | STRUCK OFF AND DISSOLVED |
| 17/01/1217 January 2012 | FIRST GAZETTE |
| 15/10/1015 October 2010 | DIRECTOR APPOINTED MOHAMMED ASIF |
| 15/10/1015 October 2010 | CURREXT FROM 30/09/2011 TO 31/10/2011 |
| 13/10/1013 October 2010 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM, WARREN BRUCE COURT WARREN BRUCE ROAD, TRAFFORD PARK, MANCHESTER, LANCASHIRE, M17 1LB, UNITED KINGDOM |
| 03/10/103 October 2010 | REGISTERED OFFICE CHANGED ON 03/10/2010 FROM, C/O THE VAULT 47 BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 9JY, UNITED KINGDOM |
| 03/10/103 October 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
| 22/09/1022 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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