Advanced company searchLink opens in new window

EVEREST MARKETHING UK LTD

Company number 06539086

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)
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
  • GBP 400
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
  • GBP 400
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
  • GBP 400
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