EVERLODE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Total exemption full accounts made up to 2024-05-31 |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
27/05/2527 May 2025 | Current accounting period shortened from 2024-05-28 to 2024-05-27 |
27/02/2527 February 2025 | Previous accounting period shortened from 2024-05-29 to 2024-05-28 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-19 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/02/2413 February 2024 | Total exemption full accounts made up to 2023-05-31 |
15/11/2315 November 2023 | Appointment of Mr Yechiel Mechel Ciment as a director on 2023-10-31 |
15/11/2315 November 2023 | Termination of appointment of Sarah Tager as a secretary on 2023-10-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-19 with no updates |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
20/05/2120 May 2021 | CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES |
22/06/2022 June 2020 | REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 107 THE AVENUE LONDON N17 6TE ENGLAND |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
12/07/1912 July 2019 | SECRETARY APPOINTED MR YECHIEL MECHEL CIMENT |
12/07/1912 July 2019 | REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 46 OLDHILL STREET LONDON N16 6NA ENGLAND |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | 31/05/18 TOTAL EXEMPTION FULL |
27/02/1927 February 2019 | PREVSHO FROM 30/05/2018 TO 29/05/2018 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
12/04/1812 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 054573820004 |
27/03/1827 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 054573820003 |
19/01/1819 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 60 DARENTH RD LONDON N16 6EJ |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 May 2016 |
15/06/1615 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
30/05/1630 May 2016 | Annual accounts for year ending 30 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 30 May 2015 |
17/06/1517 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
30/05/1530 May 2015 | Annual accounts for year ending 30 May 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 30 May 2014 |
13/06/1413 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
30/05/1430 May 2014 | Annual accounts for year ending 30 May 2014 |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 30 May 2013 |
25/02/1425 February 2014 | PREVSHO FROM 31/05/2013 TO 30/05/2013 |
14/06/1314 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
30/05/1330 May 2013 | Annual accounts for year ending 30 May 2013 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
05/06/125 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/06/1119 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
16/11/1016 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
24/08/1024 August 2010 | APPOINTMENT TERMINATED, DIRECTOR YECHIEL CIMENT |
04/06/104 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MOSES MAX STERN / 17/05/2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / YECHIEL MICHAEL CIMENT / 17/05/2010 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
27/06/0827 June 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
27/06/0827 June 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
14/07/0714 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
19/06/0719 June 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
23/05/0623 May 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
20/08/0520 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
20/07/0520 July 2005 | NEW SECRETARY APPOINTED |
20/07/0520 July 2005 | NEW DIRECTOR APPOINTED |
20/07/0520 July 2005 | NEW DIRECTOR APPOINTED |
07/07/057 July 2005 | SECRETARY RESIGNED |
07/07/057 July 2005 | DIRECTOR RESIGNED |
07/07/057 July 2005 | REGISTERED OFFICE CHANGED ON 07/07/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
19/05/0519 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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