EVERGREEN CONSERVATION GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2421 October 2024 Micro company accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Registered office address changed from 47 Southgate Street Winchester SO23 9EH England to 52 Heaton Road Bournemouth BH10 5HW on 2024-10-01

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

06/07/246 July 2024 Registered office address changed from 52 Heaton Road Bournemouth BH10 5HW England to 47 Southgate Street Winchester SO23 9EH on 2024-07-06

View Document

14/01/2414 January 2024 Unaudited abridged accounts made up to 2022-12-31

View Document

07/01/247 January 2024 Registered office address changed from 1-3 New Orchard Poole BH15 1LY England to 52 Heaton Road Bournemouth BH10 5HW on 2024-01-07

View Document

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

View Accounts

29/10/2329 October 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

21/11/2221 November 2022 Micro company accounts made up to 2021-12-31

View Document

10/11/2210 November 2022 Registered office address changed from 47 Southgate Street Winchester SO23 9EH England to 1-3 New Orchard Poole BH15 1LY on 2022-11-10

View Document

05/10/225 October 2022 Confirmation statement made on 2022-08-28 with updates

View Document

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

View Accounts

29/05/2129 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

19/03/2119 March 2021 REGISTERED OFFICE CHANGED ON 19/03/2021 FROM MILTON PARK INNOVATION CENTRE 99 PARK DRIVE MILTON PARK OXFORDSHIRE OX14 4RY UNITED KINGDOM

View Document

19/03/2119 March 2021 PSC'S CHANGE OF PARTICULARS / MR SEBASTIAN CHARLES BOOTH / 18/03/2021

View Document

01/01/211 January 2021 PREVEXT FROM 31/08/2020 TO 31/12/2020

View Document

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

View Accounts

24/10/2024 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN CHARLES BOOTH / 24/10/2020

View Document

24/10/2024 October 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

24/10/2024 October 2020 PSC'S CHANGE OF PARTICULARS / MR SEBASTIAN CHARLES BOOTH / 24/10/2020

View Document

24/10/2024 October 2020 PSC'S CHANGE OF PARTICULARS / S&E BOOTH HOLDINGS LIMITED / 24/10/2020

View Document

16/10/2016 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S&E BOOTH HOLDINGS LIMITED

View Document

16/10/2016 October 2020 PSC'S CHANGE OF PARTICULARS / MR SEBASTIAN CHARLES BOOTH / 30/08/2019

View Document

29/08/1929 August 2019 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