EVERHOUZ LIMITED

Company Documents

DateDescription
27/10/2527 October 2025 NewChange of details for Mr Pavel Antoci as a person with significant control on 2025-10-25

View Document

27/10/2527 October 2025 NewDirector's details changed for Mr Pavel Antoci on 2025-10-25

View Document

27/10/2527 October 2025 NewRegistered office address changed from 98 Bolton Road Atherton Manchester M46 9JY England to Victoria Mill C/O Cp Atherton Ltd 144 Bolton Old Road Atherton M46 9FD on 2025-10-27

View Document

08/10/258 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/01/2527 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

27/01/2527 January 2025 Director's details changed for Mr Pavel Antoci on 2025-01-27

View Document

27/01/2527 January 2025 Change of details for Mr Pavel Antoci as a person with significant control on 2025-01-27

View Document

25/07/2425 July 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

22/10/2322 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-01-31

View Document

13/09/2213 September 2022 Director's details changed for Mr Pavel Antoci on 2022-09-13

View Document

13/09/2213 September 2022 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 98 Bolton Road Atherton Manchester M46 9JY on 2022-09-13

View Document

13/09/2213 September 2022 Change of details for Mr Pavel Antoci as a person with significant control on 2022-09-13

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Certificate of change of name

View Document

15/01/2215 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

01/01/221 January 2022 Registered office address changed from 85 Great Portland Street 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 2022-01-01

View Document

01/01/221 January 2022 Registered office address changed from 34 Senlac Road London SE12 9NB England to 85 Great Portland Street 85 Great Portland Street London W1W 7LT on 2022-01-01

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/03/201 March 2020 DISS REQUEST WITHDRAWN

View Document

18/02/2018 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/205 February 2020 APPLICATION FOR STRIKING-OFF

View Document

27/01/2027 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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