THE EVE PROJECT

Company Documents

DateDescription
14/07/2514 July 2025 NewRegistered office address changed from Albrighton Community Centre 37, Albrighton Road London SE22 8AH England to 89 Carlton Grove London SE15 2FE on 2025-07-14

View Document

19/03/2519 March 2025 Accounts for a dormant company made up to 2024-08-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/08/2416 August 2024 Notification of Delia Gene Edwards-Julien as a person with significant control on 2024-08-13

View Document

13/08/2413 August 2024 Director's details changed for Ms Delia Edwards-Julien on 2024-07-01

View Document

18/05/2418 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

11/03/2411 March 2024 Cessation of Delia Edwards-Julien as a person with significant control on 2024-03-11

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/07/2317 July 2023 Memorandum and Articles of Association

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

10/07/2310 July 2023 Statement of company's objects

View Document

05/07/235 July 2023 Termination of appointment of Melissa Mangal as a director on 2023-07-04

View Document

09/06/239 June 2023 Registered office address changed from Albrighton Community Centre Albrighton Road 37 Albrighton Road London SE22 8AH England to Albrighton Community Centre 37, Albrighton Road London SE22 8AH on 2023-06-09

View Document

07/06/237 June 2023 Appointment of Mrs Naomi Sinani as a director on 2023-06-01

View Document

07/06/237 June 2023 Appointment of Ms Jacqueline Reid as a director on 2023-06-01

View Document

25/05/2325 May 2023 Memorandum and Articles of Association

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

22/05/2322 May 2023 Memorandum and Articles of Association

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

15/05/2315 May 2023 Statement of company's objects

View Document

10/05/2310 May 2023 Statement of company's objects

View Document

24/04/2324 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

19/04/2319 April 2023 Appointment of Miss Melissa Mangal as a director on 2023-04-19

View Document

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

View Document

19/04/2319 April 2023 Termination of appointment of Ulla Rumbidzai Mahaka as a director on 2023-04-19

View Document

19/04/2319 April 2023 Registered office address changed from C/O Delia Edwards Julien Lordship Lane Baptist Church 287 Lordship Lane East Dulwich London England SE22 8JG to Albrighton Community Centre Albrighton Road 37 Albrighton Road London SE22 8AH on 2023-04-19

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

22/04/2222 April 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES

View Document

21/04/2121 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/10/2031 October 2020 DIRECTOR APPOINTED MS DELIA EDWARDS-JULIEN

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

22/04/1922 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

22/04/1822 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, NO UPDATES

View Document

20/04/1720 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR FRANK ANTI

View Document

03/07/163 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/15

View Document

01/09/151 September 2015 Annual accounts for year ending 01 Sep 2015

View Accounts

01/09/151 September 2015 15/08/15 NO MEMBER LIST

View Document

13/05/1513 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 15/08/14 NO MEMBER LIST

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ULLA RUMBIDZAI MAHAKA / 12/08/2014

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELINE CLARKE

View Document

27/05/1427 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 15/08/13 NO MEMBER LIST

View Document

24/04/1324 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM LORDSHIP LANE BAPTIST CHURCH 287 LORDSHIP LANE LONDON SE22 8JG

View Document

30/08/1230 August 2012 15/08/12 NO MEMBER LIST

View Document

30/08/1230 August 2012 SECRETARY'S CHANGE OF PARTICULARS / DELIA GENE EDWARDS-JULIEN / 01/08/2012

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 21-23 PEEL PRECINCT LONDON NW6 5BS UNITED KINGDOM

View Document

15/08/1115 August 2011 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