EVERGREEN SOLUTIONS LTD

Company Documents

DateDescription
01/11/251 November 2025 NewCompulsory strike-off action has been discontinued

View Document

30/10/2530 October 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 First Gazette notice for compulsory strike-off

View Document

23/06/2523 June 2025 Registered office address changed to PO Box 4385, 08831505 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-23

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/10/2416 October 2024 Micro company accounts made up to 2024-01-31

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-01-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/11/223 November 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR MD HOSSAIN

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM UNIT 8A, 1-5 ARCHWAY CLOSE UNIT 8A, 1-5 ARCHWAY CLOSE WIMBLEDON PARK LONDON SW19 8UL ENGLAND

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM SUITE: 511, CITY GATE HOUSE 246-250 ROMFORD ROAD LONDON E7 9HZ ENGLAND

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR ZEESHAN MALIK

View Document

18/05/2018 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZEESHAN MALIK

View Document

18/05/2018 May 2020 CESSATION OF MD AKTER HOSSAIN AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/10/1822 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

05/09/185 September 2018 CESSATION OF NAZMUL ISLAM AS A PSC

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR NAZMUL ISLAM

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/05/1717 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 24/04/17 STATEMENT OF CAPITAL GBP 50000

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM CITY GATE HOUSE SUITE 511 246-250 ROMFORD ROAD LONDON E7 9HX ENGLAND

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 13 LANDON WALK LONDON E14 0BH

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM UNIT 502, E1 BUSINESS CENTRE 7 WHITECHAPEL ROAD LONDON E1 1DU

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 8 DAVENANT STREET ROOM 204 LONDON E1 5NB ENGLAND

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 8 ROOM 204 8 DAVENANT STREET LONDON E1 5NB ENGLAND

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZMUL ISLAM / 17/03/2014

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MD AKTER HOSSAIN / 17/03/2014

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM FLAT 8 143 CANON STREET ROAD LONDON E1 2LX ENGLAND

View Document

03/01/143 January 2014 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