EVERLONG CONSULTING LIMITED

Company Documents

DateDescription
08/01/168 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/01/166 January 2016 PREVSHO FROM 28/02/2016 TO 30/04/2015

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/07/144 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES SPENCER / 01/01/2014

View Document

03/03/143 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/11/1321 November 2013 APPOINTMENT TERMINATED, SECRETARY SHARIL SAMAD

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/03/133 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/03/1110 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES SPENCER / 17/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

08/12/098 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM SPENCER / 27/11/2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/08 FROM: GISTERED OFFICE CHANGED ON 24/11/2008 FROM GROUND FLOOR, 48 MIRABEL ROAD FULHAM LONDON SW6 7EH

View Document

19/02/0819 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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