- Company Overview for EVARIS SOLUTIONS LIMITED (07958655)
- Filing history for EVARIS SOLUTIONS LIMITED (07958655)
- People for EVARIS SOLUTIONS LIMITED (07958655)
- Charges for EVARIS SOLUTIONS LIMITED (07958655)
- More for EVARIS SOLUTIONS LIMITED (07958655)
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 Feb 2018 | PSC07 | Cessation of Albie Attias as a person with significant control on 6 April 2016 | |
07 Nov 2017 | MR01 | Registration of charge 079586550003, created on 6 November 2017 | |
24 Aug 2017 | MR01 | Registration of charge 079586550002, created on 24 August 2017 | |
23 Feb 2017 | CS01 |
Confirmation statement made on 21 February 2017 with updates
|
|
14 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
04 Feb 2015 | TM01 | Termination of appointment of Joshua David Goldstone as a director on 22 February 2014 | |
13 Oct 2014 | MR01 | Registration of charge 079586550001, created on 7 October 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
25 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 May 2013 | AA01 | Current accounting period extended from 28 February 2013 to 30 June 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
21 Feb 2012 | NEWINC |
Incorporation
|