EVERHOUZ LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Change of details for Mr Pavel Antoci as a person with significant control on 2025-10-25 |
| 27/10/2527 October 2025 New | Director's details changed for Mr Pavel Antoci on 2025-10-25 |
| 27/10/2527 October 2025 New | Registered 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 |
| 08/10/258 October 2025 New | Micro company accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 27/01/2527 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
| 27/01/2527 January 2025 | Director's details changed for Mr Pavel Antoci on 2025-01-27 |
| 27/01/2527 January 2025 | Change of details for Mr Pavel Antoci as a person with significant control on 2025-01-27 |
| 25/07/2425 July 2024 | Micro company accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 16/01/2416 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
| 22/10/2322 October 2023 | Micro company accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 20/01/2320 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
| 20/10/2220 October 2022 | Micro company accounts made up to 2022-01-31 |
| 13/09/2213 September 2022 | Director's details changed for Mr Pavel Antoci on 2022-09-13 |
| 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 |
| 13/09/2213 September 2022 | Change of details for Mr Pavel Antoci as a person with significant control on 2022-09-13 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 27/01/2227 January 2022 | Certificate of change of name |
| 15/01/2215 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
| 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 |
| 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 |
| 28/09/2128 September 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 01/03/201 March 2020 | DISS REQUEST WITHDRAWN |
| 18/02/2018 February 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 05/02/205 February 2020 | APPLICATION FOR STRIKING-OFF |
| 27/01/2027 January 2020 | 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