- Company Overview for EVERLAST LIMITED (03926022)
- Filing history for EVERLAST LIMITED (03926022)
- People for EVERLAST LIMITED (03926022)
- Charges for EVERLAST LIMITED (03926022)
- More for EVERLAST LIMITED (03926022)
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) |
---|---|---|---|
05 Aug 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
15 Feb 2024 | PSC04 | Change of details for Mr Marios Savva as a person with significant control on 13 February 2024 | |
15 Feb 2024 | PSC07 | Cessation of Andreas Pantelis Savva as a person with significant control on 13 February 2024 | |
15 Feb 2024 | PSC07 | Cessation of Savvas Savva as a person with significant control on 13 February 2024 | |
07 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
06 Dec 2023 | AD01 | Registered office address changed from 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD England to 869 High Road London N12 8QA on 6 December 2023 | |
27 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
21 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
07 Oct 2017 | AD01 | Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 October 2017 | |
27 Apr 2017 | CH01 | Director's details changed for Mr Michalakis Vassiliou on 27 April 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 Mar 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
02 Dec 2016 | CH01 | Director's details changed for Mr Andreas Pantelis Savva on 17 November 2016 | |
25 Nov 2016 | CH01 | Director's details changed for Mr Marios Savva on 17 November 2016 |