EVERGREEN AGENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

12/03/2512 March 2025 Appointment of Mr Delan Roy Griffiths as a director on 2025-03-10

View Document

25/10/2425 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-08-31

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-08-31

View Document

14/10/2214 October 2022 Registered office address changed from 2 Blorenge View Abergavenny Monmouthshire NP7 9YB Wales to 21 Poplar Close Gloucester GL1 5TX on 2022-10-14

View Document

12/10/2212 October 2022 Change the registered office situation from Wales to England/Wales

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/04/209 April 2020 APPOINTMENT TERMINATED, SECRETARY TRACEY WILLIAMS

View Document

09/04/209 April 2020 SECRETARY APPOINTED MR COLIN GRIFFITHS

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN GERALD GRIFFITHS / 31/08/2018

View Document

21/03/1921 March 2019 CESSATION OF TRACY ANN WILLIAMS AS A PSC

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 5 JAMES JONES CLOSE LLANFOIST ABERGAVENNY NP7 9PZ WALES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR TRACY WILLIAMS

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY ANN WILLIAMS / 16/04/2018

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GERALD GRIFFITHS / 16/04/2018

View Document

20/04/1820 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY ANN WILLIAMS / 16/04/2018

View Document

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 CURREXT FROM 31/03/2017 TO 31/08/2017

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 10 THE CEDARS LLANFOIST ABERGAVENNY NP7 9LX WALES

View Document

15/03/1615 March 2016 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