Advanced company searchLink opens in new window

EVERMODE PROPERTIES UK LIMITED

Company number 08993786

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)
06 Mar 2019 CH01 Director's details changed for Mr Kingsley (Keng Tuck) Goh on 6 March 2019
01 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
27 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
17 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
13 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
04 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
04 May 2016 CH01 Director's details changed for Sook Lan Yong on 4 May 2016
04 May 2016 CH01 Director's details changed for Peng Cheong Lim on 4 April 2016
02 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
02 Jun 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
02 Jun 2015 AD01 Registered office address changed from C/O Gohil's 1 East Barnet Road Barnet Hertfordshire EN4 8RR England to Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR on 2 June 2015
29 May 2015 AD01 Registered office address changed from C/O Vz Accountancy Services Limited Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR United Kingdom to C/O Gohil's 1 East Barnet Road Barnet Hertfordshire EN4 8RR on 29 May 2015
21 May 2014 AP01 Appointment of Mr Kingsley (Keng Tuck) Goh as a director
11 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-11
  • GBP 1