- Company Overview for EVEREST MARKETHING UK LTD (06539086)
- Filing history for EVEREST MARKETHING UK LTD (06539086)
- People for EVEREST MARKETHING UK LTD (06539086)
- Charges for EVEREST MARKETHING UK LTD (06539086)
- Insolvency for EVEREST MARKETHING UK LTD (06539086)
- More for EVEREST MARKETHING UK LTD (06539086)
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) |
---|---|---|---|
31 Aug 2018 | AD01 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 31 August 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
24 Dec 2017 | CH01 | Director's details changed for Mr Eli Rice on 1 February 2015 | |
23 Oct 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
26 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
17 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-17
|
|
18 Feb 2016 | CH01 | Director's details changed for Mr Amit Raibi on 1 January 2016 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
18 Mar 2015 | TM01 | Termination of appointment of Yosef Fransua Mark as a director on 18 March 2015 | |
27 Oct 2014 | AP01 | Appointment of Mr Yosef Fransua Mark as a director on 27 October 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 May 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
09 Apr 2014 | MR01 | Registration of charge 065390860002 | |
27 Dec 2013 | AP01 | Appointment of Mr Eli Rice as a director | |
27 Dec 2013 | AP01 | Appointment of Mr Menahem Geber as a director | |
27 Dec 2013 | TM02 | Termination of appointment of Menahem Gever as a secretary | |
29 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Apr 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 May 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
04 Oct 2011 | TM01 | Termination of appointment of Eli Rice as a director | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |