EVERMODE PROPERTIES UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-04-30

View Document

09/12/249 December 2024 Appointment of Mr Chong Hin Goh as a director on 2024-12-06

View Document

02/12/242 December 2024 Registered office address changed from Rosedean House 4 Argyle Road Barnet Herts EN5 4DX England to 54 Newberries Avenue Radlett WD7 7EP on 2024-12-02

View Document

02/12/242 December 2024 Termination of appointment of Keng Tuck Goh as a director on 2024-10-09

View Document

02/12/242 December 2024 Change of details for Mr Lim Peng Cheong as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Sook Lan Yong on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Mr Lim Peng Cheong on 2024-12-02

View Document

24/07/2424 July 2024 Cessation of Peng Cheong Lim as a person with significant control on 2024-07-23

View Document

24/07/2424 July 2024 Director's details changed for Mr Lim Peng Cheong on 2024-07-23

View Document

24/07/2424 July 2024 Director's details changed for Peng Cheong Lim on 2024-07-23

View Document

24/07/2424 July 2024 Notification of Lim Peng Cheong as a person with significant control on 2024-07-23

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-04-30

View Document

24/11/2324 November 2023 Registered office address changed from Rosedean House 4 Argyle Road Barnet EN5 5DX England to Rosedean House 4 Argyle Road Barnet Herts EN5 4DX on 2023-11-24

View Document

25/10/2325 October 2023 Registered office address changed from 1146 High Road London N20 0RA England to Rosedean House 4 Argyle Road Barnet EN5 5DX on 2023-10-25

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/09/2018 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

08/08/198 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KINGSLEY (KENG TUCK) GOH / 06/03/2019

View Document

01/11/181 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

17/10/1717 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PENG CHEONG LIM / 04/04/2016

View Document

04/05/164 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SOOK LAN YONG / 04/05/2016

View Document

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

View Accounts

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/06/152 June 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM C/O GOHIL'S 1 EAST BARNET ROAD BARNET HERTFORDSHIRE EN4 8RR ENGLAND

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM C/O VZ ACCOUNTANCY SERVICES LIMITED BATTLE HOUSE 1 EAST BARNET ROAD NEW BARNET HERTFORDSHIRE EN4 8RR UNITED KINGDOM

View Document

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

View Accounts

21/05/1421 May 2014 DIRECTOR APPOINTED MR KINGSLEY (KENG TUCK) GOH

View Document

11/04/1411 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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