EVERLEDGER LIMITED

Company Documents

DateDescription
17/07/2317 July 2023 Order of court to wind up

View Document

06/05/236 May 2023 Resolutions

View Document

06/05/236 May 2023 Resolutions

View Document

28/03/2328 March 2023 Termination of appointment of Daniel Patrick Ryan as a secretary on 2023-03-24

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

15/06/2015 June 2020 SECRETARY APPOINTED MR. DANIEL PATRICK RYAN

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

08/01/208 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

03/01/193 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, SECRETARY NICOLE NOLAN

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

22/03/1822 March 2018 22/02/18 STATEMENT OF CAPITAL USD 2.008530

View Document

20/03/1820 March 2018 ADOPT ARTICLES 21/02/2018

View Document

14/03/1814 March 2018 14/02/18 STATEMENT OF CAPITAL USD 1.471235

View Document

14/03/1814 March 2018 14/02/18 STATEMENT OF CAPITAL USD 1.471373

View Document

13/03/1813 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER TAYLOR

View Document

06/03/186 March 2018 SECRETARY APPOINTED MS NICOLE JOAN NOLAN

View Document

23/02/1823 February 2018 ARTICLES OF ASSOCIATION

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR LISA GANSKY

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM C/O TECHSTARS CENTRAL WORKING 69-89 MILE END ROAD LONDON LONDON E1 4TT ENGLAND

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MS LISA ANNETTE GANSKY

View Document

05/05/165 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/10/158 October 2015 SECOND FILING FOR FORM TM01

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR GAURAV RANA

View Document

02/07/152 July 2015 SUB-DIVISION 02/06/15

View Document

02/07/152 July 2015 02/06/15 STATEMENT OF CAPITAL GBP 1.0638

View Document

02/07/152 July 2015 02/06/2015

View Document

10/04/1510 April 2015 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