EVEREST TIMES PVT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/09/2522 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 31/03/2531 March 2025 | Confirmation statement made on 2025-02-16 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 25/03/2425 March 2024 | Confirmation statement made on 2024-02-16 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 29/06/2329 June 2023 | Notification of Dutbahadur Pun as a person with significant control on 2023-06-15 |
| 29/06/2329 June 2023 | Notification of Nagendra Raj Nembang as a person with significant control on 2023-06-15 |
| 29/06/2329 June 2023 | Notification of Purnakumari Pun as a person with significant control on 2023-06-15 |
| 29/06/2329 June 2023 | Withdrawal of a person with significant control statement on 2023-06-29 |
| 17/02/2317 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 16/02/2216 February 2022 | Appointment of Mr Dutbahadur Pun as a director on 2022-01-15 |
| 16/02/2216 February 2022 | Appointment of Mr Nagendra Raj Nembang as a secretary on 2022-01-15 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with updates |
| 16/02/2216 February 2022 | Termination of appointment of Hari Kumar Gurung as a director on 2022-01-16 |
| 16/02/2216 February 2022 | Registered office address changed from Greyshot House 49 Victoria Road Aldershot Hampshire GU11 1SJ England to 72 Cherrywood Road Farnborough Hampshire GU14 8FD on 2022-02-16 |
| 16/02/2216 February 2022 | Appointment of Mrs Purnakumari Pun as a secretary on 2022-01-15 |
| 06/01/226 January 2022 | Termination of appointment of Dutbahadur Pun as a secretary on 2021-12-25 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 25/02/1925 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR DUTBAHADUR PUN / 25/02/2019 |
| 17/11/1817 November 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
| 30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
| 30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 11/07/1711 July 2017 | REGISTERED OFFICE CHANGED ON 11/07/2017 FROM EMPIRE BANQUETING HALL HIGH STREET ALDERSHOT HAMPSHIRE GU11 1DJ ENGLAND |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
| 16/09/1616 September 2016 | REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 119 WREN WAY FARNBOROUGH HAMPSHIRE GU14 8TA |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 14/09/1514 September 2015 | Annual return made up to 1 September 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 16/09/1416 September 2014 | REGISTERED OFFICE CHANGED ON 16/09/2014 FROM EVEREST TIMES PVT LIMITED 119 WREN WAY FARNBOROUGH HAMPSHIRE GU14 8TA UNITED KINGDOM |
| 16/09/1416 September 2014 | Annual return made up to 1 September 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 18/09/1318 September 2013 | Annual return made up to 1 September 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 12/09/1212 September 2012 | Annual return made up to 1 September 2012 with full list of shareholders |
| 19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 07/09/117 September 2011 | Annual return made up to 1 September 2011 with full list of shareholders |
| 06/09/116 September 2011 | CURREXT FROM 30/09/2011 TO 31/12/2011 |
| 01/09/101 September 2010 | 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