- Company Overview for EVENPRODUCTS LIMITED (08418470)
- Filing history for EVENPRODUCTS LIMITED (08418470)
- People for EVENPRODUCTS LIMITED (08418470)
- Charges for EVENPRODUCTS LIMITED (08418470)
- More for EVENPRODUCTS LIMITED (08418470)
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 Feb 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
05 Dec 2017 | TM01 | Termination of appointment of Michael Zack Pfeffer as a director on 28 February 2017 | |
05 Dec 2017 | TM02 | Termination of appointment of Michael Zack Pfeffer as a secretary on 28 February 2017 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
07 Jun 2016 | AP01 | Appointment of Michael Zack Pfeffer as a director on 1 June 2016 | |
07 Jun 2016 | AP03 | Appointment of Michael Zack Pfeffer as a secretary on 1 June 2016 | |
26 May 2016 | MR04 | Satisfaction of charge 1 in full | |
06 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Jun 2015 | SH08 | Change of share class name or designation | |
01 Jun 2015 | SH02 | Sub-division of shares on 18 June 2014 | |
01 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
11 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Apr 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
30 Apr 2013 | MR01 | Registration of charge 084184700002 | |
26 Apr 2013 | AA01 | Current accounting period shortened from 28 February 2014 to 31 December 2013 | |
26 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Mar 2013 | AD01 | Registered office address changed from C/O Bbs Zatman Llp 1 the Cottages Deva Centre, Trinity Way Salford M3 7BE United Kingdom on 15 March 2013 | |
11 Mar 2013 | CERTNM |
Company name changed ZAT006 LIMITED\certificate issued on 11/03/13
|
|
11 Mar 2013 | CONNOT | Change of name notice | |
25 Feb 2013 | NEWINC |
Incorporation
|