EVERGREEN REPUTATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-12-31 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with updates |
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 |
14/11/2314 November 2023 | Appointment of Mr Guy Anthony Windsor-Lewis as a director on 2023-11-01 |
14/11/2314 November 2023 | Appointment of Mrs Toni Delli-Compagni as a director on 2023-11-01 |
14/11/2314 November 2023 | Termination of appointment of Samuel Robert Kidby as a director on 2023-11-01 |
14/11/2314 November 2023 | Termination of appointment of Michael Richardson as a director on 2023-11-01 |
14/11/2314 November 2023 | Current accounting period shortened from 2024-05-31 to 2023-12-31 |
14/11/2314 November 2023 | Cessation of Samuel Robert Kidby as a person with significant control on 2023-11-01 |
14/11/2314 November 2023 | Notification of The Locale Group Limited as a person with significant control on 2023-11-01 |
15/08/2315 August 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-08 with updates |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-08 with updates |
06/12/216 December 2021 | Director's details changed for Mr Michael Richardson on 2021-12-06 |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/07/2017 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
29/10/1929 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
14/06/1814 June 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
10/05/1810 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL ROBERT KIDBY |
19/12/1719 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
09/05/169 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
01/04/161 April 2016 | APPOINTMENT TERMINATED, DIRECTOR FILIP MATOUS |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
22/07/1522 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ROBERT KIDBY / 22/07/2015 |
11/05/1511 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
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 |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1430 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
30/05/1430 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ROBERT KIDBY / 01/03/2014 |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
02/08/132 August 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/05/128 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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