Advanced company searchLink opens in new window

EVEREST VIT (UK) LIMITED

Company number 02079177

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
25 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
14 Oct 2015 AA Full accounts made up to 31 December 2014
26 Feb 2015 AD01 Registered office address changed from Building 4 Leicester Road Rugby CV21 1BD to Fir Tree Lane Groby Leicester LE6 0FH on 26 February 2015
18 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
12 Nov 2014 CC04 Statement of company's objects
12 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2014 AA Full accounts made up to 31 December 2013
02 Oct 2014 MR04 Satisfaction of charge 1 in full
11 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
08 Nov 2013 MISC Section 519
08 Oct 2013 CH01 Director's details changed for Robin Lee Evans on 18 April 2013
04 Oct 2013 AA Full accounts made up to 31 December 2012
25 Sep 2013 TM01 Termination of appointment of John Twydle as a director
22 Aug 2013 CH03 Secretary's details changed for Kashmir Kaur Sidhu on 12 August 2013
22 Aug 2013 CH01 Director's details changed for Kashmir Kaur Sidhu on 12 August 2013
15 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
25 Jun 2013 TM01 Termination of appointment of Hilary Wake as a director
23 Apr 2013 AD01 Registered office address changed from 892 Charter Avenue Canley Coventry West Midlands CV4 8AF on 23 April 2013
20 Mar 2013 TM01 Termination of appointment of Moira Robertson as a director
20 Mar 2013 AP01 Appointment of Kashmir Kaur Sidhu as a director
20 Mar 2013 TM01 Termination of appointment of Peter Everett as a director
20 Mar 2013 AP01 Appointment of Robin Lee Evans as a director