EVRIDGE GROUP LTD

Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/06/2410 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/06/2315 June 2023 Satisfaction of charge 095303860003 in full

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

29/11/2229 November 2022 Termination of appointment of Keith Andrew Bevan as a director on 2022-11-21

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

25/03/2225 March 2022 Director's details changed for Mr Glen Douglas Molineux on 2022-03-25

View Document

25/03/2225 March 2022 Registered office address changed from Unit 14 Sovereign Enterprise Park King William Street Salford M50 3UP to 10-11 Storefast Estate Park Corner Road Betsham Gravesend Kent DA13 9LJ on 2022-03-25

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/02/1723 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095303860001

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR GLEN DOUGLAS MOLINEUX

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

09/03/169 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095303860002

View Document

25/02/1625 February 2016 PREVSHO FROM 30/09/2016 TO 31/10/2015

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095303860003

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID POTTER

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095303860002

View Document

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095303860001

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR KEITH ANDREW BEVAN

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WARD

View Document

07/10/157 October 2015 SECRETARY APPOINTED MR IAN STUART HOGG

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR IAN STUART HOGG

View Document

06/10/156 October 2015 COMPANY NAME CHANGED FREEMINER GLOUCESTER LIMITED CERTIFICATE ISSUED ON 06/10/15

View Document

13/04/1513 April 2015 CURREXT FROM 30/04/2016 TO 30/09/2016

View Document

08/04/158 April 2015 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