EVERGREEN REPUTATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

17/11/2317 November 2023 Registered office address changed from 14 Basing Hill Golders Green London NW11 8th to Prama House 267 Banbury Road Oxford OX2 7HT on 2023-11-17

View Document

14/11/2314 November 2023 Appointment of Mr Guy Anthony Windsor-Lewis as a director on 2023-11-01

View Document

14/11/2314 November 2023 Appointment of Mrs Toni Delli-Compagni as a director on 2023-11-01

View Document

14/11/2314 November 2023 Termination of appointment of Samuel Robert Kidby as a director on 2023-11-01

View Document

14/11/2314 November 2023 Termination of appointment of Michael Richardson as a director on 2023-11-01

View Document

14/11/2314 November 2023 Current accounting period shortened from 2024-05-31 to 2023-12-31

View Document

14/11/2314 November 2023 Cessation of Samuel Robert Kidby as a person with significant control on 2023-11-01

View Document

14/11/2314 November 2023 Notification of The Locale Group Limited as a person with significant control on 2023-11-01

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

06/12/216 December 2021 Director's details changed for Mr Michael Richardson on 2021-12-06

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/07/2017 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

29/10/1929 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

14/06/1814 June 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL ROBERT KIDBY

View Document

19/12/1719 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/05/169 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR FILIP MATOUS

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ROBERT KIDBY / 22/07/2015

View Document

11/05/1511 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM C/O SAM KIDBY 18 BRANSTON HOUSE HORNSEY ROAD LONDON N7 7BS

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ROBERT KIDBY / 01/03/2014

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/08/132 August 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/05/128 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information