Advanced company searchLink opens in new window

EVEST LIMITED

Company number 07982510

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)
26 Apr 2018 AA Micro company accounts made up to 31 March 2018
04 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
12 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017
04 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
25 May 2016 AA Accounts for a dormant company made up to 31 March 2016
16 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 7,001
27 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
19 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 7,001
30 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 7,001
20 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
16 Sep 2013 TM01 Termination of appointment of Andrew Bradshaw as a director
16 Sep 2013 AP01 Appointment of Mr Michael James Southworth as a director
16 Sep 2013 AP01 Appointment of Mr Richard Brian Mort as a director
12 Sep 2013 AD01 Registered office address changed from Charter Court 2 Well House Barns Chester CH4 0DH United Kingdom on 12 September 2013
10 Sep 2013 CERTNM Company name changed njdgs LIMITED\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-09-02
10 Sep 2013 CONNOT Change of name notice
05 Sep 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-02
02 Sep 2013 TM01 Termination of appointment of Nigel Jones as a director
02 Sep 2013 AP01 Appointment of Mr Andrew James Bradshaw as a director
26 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
13 Mar 2012 AP01 Appointment of Mr Nigel Christian Jones as a director
12 Mar 2012 TM01 Termination of appointment of Barbara Kahan as a director
08 Mar 2012 NEWINC Incorporation