EVESON ROW & CO LTD

Company Documents

DateDescription
05/08/255 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

05/08/255 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

07/04/257 April 2025 Registered office address changed to PO Box 4385, 13336311 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-07

View Document

07/04/257 April 2025

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

28/10/2428 October 2024 Change of details for Mrs Carrie Margaret Dickerson as a person with significant control on 2024-10-25

View Document

28/10/2428 October 2024 Director's details changed for Mrs Carrie Margaret Dickerson on 2024-10-25

View Document

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

View Accounts

24/04/2424 April 2024 Registered office address changed from 46-70 Cavendish Street Ipswich IP3 8AX England to 6F Morses Lane Brightlingsea Colchester CO7 0SF on 2024-04-24

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

07/07/237 July 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

17/04/2317 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-04-30

View Document

15/12/2215 December 2022 Certificate of change of name

View Document

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

View Accounts

03/06/213 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARRIE MARGARET DICKERSON

View Document

03/06/213 June 2021 CESSATION OF SIMON FRANKLIN DICKERSON AS A PSC

View Document

03/06/213 June 2021 DIRECTOR APPOINTED MRS CARRIE MARGARET DICKERSON

View Document

03/06/213 June 2021 REGISTERED OFFICE CHANGED ON 03/06/2021 FROM 21-22 MORSES LANE BRIGHTLINGSEA COLCHESTER ESSEX CO7 0SF ENGLAND

View Document

03/06/213 June 2021 APPOINTMENT TERMINATED, DIRECTOR SIMON DICKERSON

View Document

15/04/2115 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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