EVERSTACK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-07-31 |
04/12/244 December 2024 | Confirmation statement made on 2024-12-02 with no updates |
20/10/2420 October 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-02 with no updates |
14/07/2314 July 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/12/223 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/12/212 December 2021 | Confirmation statement made on 2021-12-02 with no updates |
01/12/211 December 2021 | Notification of Anna Lise Clarke as a person with significant control on 2021-11-01 |
01/12/211 December 2021 | Confirmation statement made on 2021-12-01 with updates |
22/11/2122 November 2021 | Sub-division of shares on 2021-11-01 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-21 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
05/08/205 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/11/1915 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/08/188 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/10/179 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
25/07/1725 July 2017 | PSC'S CHANGE OF PARTICULARS / MR DANIEL CLARKE / 06/04/2016 |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/02/169 February 2016 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 57 ORCHARD WAY WANTAGE OXFORDSHIRE OX12 8ED |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/07/1529 July 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/01/1525 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/08/143 August 2014 | Annual return made up to 21 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/02/1423 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/08/1318 August 2013 | Annual return made up to 21 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
31/10/1231 October 2012 | REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 44 BARROW ROAD SHIPPON ABINGDON OXFORDSHIRE OX13 6JF |
26/07/1226 July 2012 | Annual return made up to 21 July 2012 with full list of shareholders |
24/07/1224 July 2012 | COMPANY NAME CHANGED DC FREELANCE LIMITED CERTIFICATE ISSUED ON 24/07/12 |
23/07/1223 July 2012 | PREVSHO FROM 31/07/2012 TO 30/06/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
09/12/119 December 2011 | REGISTERED OFFICE CHANGED ON 09/12/2011 FROM HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4AY UNITED KINGDOM |
09/09/119 September 2011 | REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 44 BARROW ROAD SHIPPON ABINGDON OXFORDSHIRE OX13 6JF UNITED KINGDOM |
21/07/1121 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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