EVERGREEN HOLDCO 1 LIMITED

Company Documents

DateDescription
20/01/2520 January 2025

View Document

20/01/2520 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

05/01/255 January 2025

View Document

05/01/255 January 2025

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

10/07/2410 July 2024 Termination of appointment of Paul Douglas Overton as a director on 2024-05-20

View Document

12/04/2412 April 2024 Director's details changed for Mrs Louisa Elizabeth Jordison on 2023-07-31

View Document

03/01/243 January 2024 Full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

03/08/233 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

27/07/2327 July 2023 Registration of charge 108868410005, created on 2023-07-26

View Document

15/12/2215 December 2022 Registration of charge 108868410004, created on 2022-12-15

View Document

07/12/227 December 2022 Full accounts made up to 2022-03-31

View Document

22/12/2122 December 2021 Registration of charge 108868410003, created on 2021-12-22

View Document

08/12/218 December 2021 Full accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Appointment of Mrs Louisa Elizabeth Jordison as a director on 2021-11-01

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

16/12/1916 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

07/11/187 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL JONATHAN CLEWLOW / 31/07/2018

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER HIRST / 31/07/2018

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGHOCO 1566 (BIDCO) LIMITED

View Document

09/08/189 August 2018 CESSATION OF SIMON CHRISTOPHER HIRST AS A PSC

View Document

16/07/1816 July 2018 ADOPT ARTICLES 03/07/2018

View Document

09/07/189 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108868410002

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108868410001

View Document

08/09/178 September 2017 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

06/09/176 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

05/09/175 September 2017 01/08/17 STATEMENT OF CAPITAL GBP 32.0049

View Document

31/08/1731 August 2017 SOLVENCY STATEMENT DATED 24/08/17

View Document

31/08/1731 August 2017 REDUCE ISSUED CAPITAL 24/08/2017

View Document

31/08/1731 August 2017 STATEMENT BY DIRECTORS

View Document

31/08/1731 August 2017 31/08/17 STATEMENT OF CAPITAL GBP 32.0049

View Document

14/08/1714 August 2017 ADOPT ARTICLES 01/08/2017

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MRS VICTORIA JANE TABINER

View Document

04/08/174 August 2017 DIRECTOR APPOINTED DR JONATHAN GARETH WILLIAMS

View Document

04/08/174 August 2017 DIRECTOR APPOINTED DR PAUL JONATHAN CLEWLOW

View Document

27/07/1727 July 2017 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