EVERGREEN HOLDCO 3 LIMITED
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Confirmation statement made on 2025-08-10 with no updates |
05/01/255 January 2025 | Accounts for a dormant company made up to 2024-03-31 |
05/01/255 January 2025 | |
05/01/255 January 2025 | |
24/08/2424 August 2024 | Confirmation statement made on 2024-08-10 with no updates |
10/07/2410 July 2024 | Termination of appointment of Paul Douglas Overton as a director on 2024-05-20 |
12/04/2412 April 2024 | Director's details changed for Mrs Louisa Elizabeth Jordison on 2023-07-31 |
30/12/2330 December 2023 | |
30/12/2330 December 2023 | |
30/12/2330 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-10 with no updates |
08/12/228 December 2022 | Micro company accounts made up to 2022-03-31 |
26/04/2226 April 2022 | Memorandum and Articles of Association |
26/04/2226 April 2022 | Appointment of Mrs Louisa Elizabeth Jordison as a director on 2022-04-12 |
26/04/2226 April 2022 | Appointment of Mr Paul Douglas Overton as a director on 2022-04-12 |
26/04/2226 April 2022 | Notification of Sygnature Discovery Limited as a person with significant control on 2022-04-12 |
26/04/2226 April 2022 | Cessation of Simon Christopher Hirst as a person with significant control on 2022-04-12 |
26/04/2226 April 2022 | Termination of appointment of Victoria Jane Tabiner as a director on 2022-04-12 |
26/04/2226 April 2022 | Termination of appointment of Paul Jonathan Clewlow as a director on 2022-04-12 |
25/04/2225 April 2022 | Resolutions |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/02/211 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/11/195 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/01/194 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
14/08/1814 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER HIRST / 01/08/2018 |
14/08/1814 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL JONATHAN CLEWLOW / 01/08/2018 |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES |
14/08/1814 August 2018 | PSC'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER HIRST / 01/08/2018 |
12/09/1712 September 2017 | 24/08/17 STATEMENT OF CAPITAL GBP 32.0049 |
08/09/178 September 2017 | CURRSHO FROM 31/08/2018 TO 31/03/2018 |
07/09/177 September 2017 | VARYING SHARE RIGHTS AND NAMES |
30/08/1730 August 2017 | DIRECTOR APPOINTED MRS VICTORIA JANE TABINER |
30/08/1730 August 2017 | DIRECTOR APPOINTED DR JONATHAN GARETH WILLIAMS |
30/08/1730 August 2017 | DIRECTOR APPOINTED DR PAUL JONATHAN CLEWLOW |
11/08/1711 August 2017 | 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