- Company Overview for EVERGEN SYSTEMS LTD. (07622119)
- Filing history for EVERGEN SYSTEMS LTD. (07622119)
- People for EVERGEN SYSTEMS LTD. (07622119)
- Charges for EVERGEN SYSTEMS LTD. (07622119)
- More for EVERGEN SYSTEMS LTD. (07622119)
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) |
---|---|---|---|
01 Jun 2020 | AD01 | Registered office address changed from Hains Watts Accountants 177 Farnham Road Slough SL1 4XP England to 178 Buckingham Avenue Slough Berkshire SL1 4rd on 1 June 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with updates | |
25 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
08 Jan 2020 | AD01 | Registered office address changed from C/O Additions Plus Unit 13 Progress Business Centre Whittle Parkway Slough Berkshire SL1 6DQ to Hains Watts Accountants 177 Farnham Road Slough SL1 4XP on 8 January 2020 | |
16 Jul 2019 | CS01 | Confirmation statement made on 4 May 2019 with updates | |
16 Jul 2019 | PSC01 | Notification of Ranjit Singh Sidhu as a person with significant control on 6 April 2016 | |
05 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
03 May 2018 | MR01 | Registration of charge 076221190001, created on 1 May 2018 | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
22 Feb 2018 | AP01 | Appointment of Mr Ranjit Singh Sidhu as a director on 22 February 2018 | |
22 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
08 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
31 Jul 2013 | TM01 | Termination of appointment of Balraj Khosa as a director | |
20 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
27 Sep 2012 | AD01 | Registered office address changed from Badgers Wood Kimbers Lane Maidenhead Berkshire SL6 2QP England on 27 September 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
04 May 2011 | NEWINC |
Incorporation
|