EVERFILL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

15/12/2215 December 2022 Director's details changed for Mr Mohammed Yasir on 2022-12-15

View Document

15/12/2215 December 2022 Change of details for Mohammed Asif Malek as a person with significant control on 2022-12-15

View Document

15/12/2215 December 2022 Change of details for Mr Mohammed Yasir as a person with significant control on 2022-12-15

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/02/1624 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MALEK

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/01/1424 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED ASIF / 19/08/2013

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MOHAMMED YASIR

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM WARREN BRUCE COURT WARREN BRUCE ROAD MANCHESTER LANCASHIRE M17 1LB

View Document

21/02/1321 February 2013 COMPANY RESTORED ON 21/02/2013

View Document

21/02/1321 February 2013 Annual return made up to 22 September 2011 with full list of shareholders

View Document

21/02/1321 February 2013 31/10/11 TOTAL EXEMPTION FULL

View Document

21/02/1321 February 2013 Annual return made up to 22 September 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/05/121 May 2012 STRUCK OFF AND DISSOLVED

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MOHAMMED ASIF

View Document

15/10/1015 October 2010 CURREXT FROM 30/09/2011 TO 31/10/2011

View Document

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

View Document

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

View Document

03/10/103 October 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

22/09/1022 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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