EVERSHINE PROPERTY INVESTMENT LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/06/2512 June 2025 Micro company accounts made up to 2025-04-30

View Document

21/05/2521 May 2025 Director's details changed for Ms Cindy Leung on 2025-05-21

View Document

21/05/2521 May 2025 Change of details for Ms Cindy Leung as a person with significant control on 2025-05-21

View Document

21/05/2521 May 2025 Registered office address changed from Office G29, Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA England to The Royal Front Street Stanley Durham DH9 0JQ on 2025-05-21

View Document

21/05/2521 May 2025 Change of details for Miss Pui Yee Wong as a person with significant control on 2025-05-21

View Document

21/05/2521 May 2025 Director's details changed for Miss Pui Yee Wong on 2025-05-21

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

28/04/2528 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

29/07/2429 July 2024 Micro company accounts made up to 2024-04-30

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 2024-04-14 with no updates

View Document

12/04/2412 April 2024 Change of details for Ms Cindy Leung as a person with significant control on 2024-04-12

View Document

12/04/2412 April 2024 Director's details changed for Ms Cindy Leung on 2024-04-12

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-04-30

View Document

29/09/2229 September 2022 Registered office address changed from 143 Station Road Hampton Middlesex TW12 2AL England to Office G29, Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA on 2022-09-29

View Document

28/09/2228 September 2022 Director's details changed for Miss Pui Yee Wong on 2022-09-27

View Document

28/09/2228 September 2022 Director's details changed for Ms Cindy Leung on 2022-09-27

View Document

28/09/2228 September 2022 Change of details for Ms Cindy Leung as a person with significant control on 2022-09-27

View Document

28/09/2228 September 2022 Change of details for Miss Pui Yee Wong as a person with significant control on 2022-09-27

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-16 with updates

View Document

23/10/2123 October 2021 Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to 143 Station Road Hampton Middlesex TW12 2AL on 2021-10-23

View Document

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

View Accounts

16/04/2116 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

17/04/1817 April 2018 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