Advanced company searchLink opens in new window

EVEREST ICES LIMITED

Company number 02128662

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)
12 Feb 2020 PSC04 Change of details for Mrs Saista Zavid Maniar as a person with significant control on 3 May 2019
24 Jan 2020 MR01 Registration of charge 021286620019, created on 24 January 2020
24 Jan 2020 MR01 Registration of charge 021286620020, created on 24 January 2020
31 Oct 2019 AP01 Appointment of Mr Fazil Maniar as a director on 28 October 2019
31 Oct 2019 AP01 Appointment of Mr Zuber Maniar as a director on 28 October 2019
01 May 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
12 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
13 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
04 May 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 140,200
14 Apr 2016 MR01 Registration of charge 021286620018, created on 13 April 2016
04 Feb 2016 SH01 Statement of capital following an allotment of shares on 4 February 2016
  • GBP 140,200
03 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
29 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 140,100
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
01 May 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 140,100
07 Apr 2014 AR01 Annual return made up to 2 April 2013 with full list of shareholders
25 Mar 2014 AR01 Annual return made up to 2 April 2012 with full list of shareholders
03 Mar 2014 AR01 Annual return made up to 2 April 2011 with full list of shareholders
20 Feb 2014 AR01 Annual return made up to 2 April 2010 with full list of shareholders
20 Feb 2014 CH01 Director's details changed for Saista Zavid Maniar on 2 October 2009
20 Feb 2014 CH01 Director's details changed for Zavid Ahmed Maniar on 2 October 2009