EVERGREEN HOLDCO 3 LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

05/01/255 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

05/01/255 January 2025

View Document

05/01/255 January 2025

View Document

24/08/2424 August 2024 Confirmation statement made on 2024-08-10 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

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

26/04/2226 April 2022 Memorandum and Articles of Association

View Document

26/04/2226 April 2022 Appointment of Mrs Louisa Elizabeth Jordison as a director on 2022-04-12

View Document

26/04/2226 April 2022 Appointment of Mr Paul Douglas Overton as a director on 2022-04-12

View Document

26/04/2226 April 2022 Notification of Sygnature Discovery Limited as a person with significant control on 2022-04-12

View Document

26/04/2226 April 2022 Cessation of Simon Christopher Hirst as a person with significant control on 2022-04-12

View Document

26/04/2226 April 2022 Termination of appointment of Victoria Jane Tabiner as a director on 2022-04-12

View Document

26/04/2226 April 2022 Termination of appointment of Paul Jonathan Clewlow as a director on 2022-04-12

View Document

25/04/2225 April 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER HIRST / 01/08/2018

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL JONATHAN CLEWLOW / 01/08/2018

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER HIRST / 01/08/2018

View Document

12/09/1712 September 2017 24/08/17 STATEMENT OF CAPITAL GBP 32.0049

View Document

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

View Document

07/09/177 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MRS VICTORIA JANE TABINER

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED DR JONATHAN GARETH WILLIAMS

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED DR PAUL JONATHAN CLEWLOW

View Document

11/08/1711 August 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