Advanced company searchLink opens in new window

EVERCORE GROUP SERVICES LIMITED

Company number 03978092

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)
28 Sep 2017 AA Full accounts made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
06 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
23 Sep 2015 AA Full accounts made up to 31 December 2014
31 Mar 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
17 Feb 2015 AP01 Appointment of Mr Davinder Rajen Singh Bahia as a director on 12 February 2015
03 Oct 2014 AA Full accounts made up to 31 December 2013
01 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
23 Sep 2013 AA Full accounts made up to 31 December 2012
06 Jun 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Jun 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
19 Apr 2013 AP01 Appointment of Bruce Weir as a director
18 Apr 2013 TM01 Termination of appointment of James Oliver as a director
18 Apr 2013 TM01 Termination of appointment of Joanna Hellen as a director
18 Apr 2013 TM02 Termination of appointment of James Oliver as a secretary
18 Apr 2013 AP03 Appointment of Davinder Rajen Singh Bahia as a secretary
05 Oct 2012 AA Full accounts made up to 31 December 2011
07 Jun 2012 AD01 Registered office address changed from 1 Paternoster Square London EC4M 7DX on 7 June 2012
06 Jun 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
08 Jan 2012 AA Full accounts made up to 31 March 2011
03 Jan 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
26 Oct 2011 CERTNM Company name changed lexicon group services LIMITED\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-08-31
26 Oct 2011 CONNOT Change of name notice
25 Aug 2011 AP01 Appointment of Mr Adam Bynoe Frankel as a director