EVERMORE ENTERPRISE GROUP LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/03/257 March 2025 Compulsory strike-off action has been discontinued

View Document

07/03/257 March 2025 Compulsory strike-off action has been discontinued

View Document

06/03/256 March 2025 Confirmation statement made on 2024-11-26 with no updates

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

13/08/2413 August 2024 Micro company accounts made up to 2023-09-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/09/2315 September 2023 Micro company accounts made up to 2022-09-30

View Document

11/12/2211 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/02/2211 February 2022 Registered office address changed from PO Box 4385 10371197: Companies House Default Address Cardiff CF14 8LH to 8 Crossways Village Silwood Road Ascot Berkshire SL5 0PY on 2022-02-11

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

15/12/2115 December 2021 Registered office address changed to PO Box 4385, 10371197: Companies House Default Address, Cardiff, CF14 8LH on 2021-12-15

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/07/187 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

20/01/1820 January 2018 DISS40 (DISS40(SOAD))

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUSIJI AWOBODE / 21/09/2017

View Document

18/01/1818 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR OLUSIJI AWOBODE / 21/09/2017

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR OLUSIJI AWOBODE / 21/09/2017

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 28 HIGHGROVE AVENUE ASCOT SL5 7HR UNITED KINGDOM

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1612 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information