Advanced company searchLink opens in new window

EVERLASTINGAM LTD

Company number 09918668

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)
31 Oct 2024 AA Micro company accounts made up to 31 December 2023
01 Jan 2024 CS01 Confirmation statement made on 13 December 2023 with no updates
22 Mar 2023 AA Micro company accounts made up to 31 December 2022
09 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2023 CS01 Confirmation statement made on 13 December 2022 with no updates
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2022 AA Micro company accounts made up to 31 December 2021
10 Feb 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
28 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
23 Sep 2020 AA Micro company accounts made up to 31 December 2019
27 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
27 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
27 Dec 2018 TM01 Termination of appointment of Folakemi Omobola George as a director on 20 December 2018
30 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
26 Feb 2018 CS01 Confirmation statement made on 13 December 2017 with no updates
31 Oct 2017 AA Total exemption small company accounts made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
13 Dec 2016 AD01 Registered office address changed from 177, Hathaway Crescent Manor Park London E12 6LU England to 55 Canada Road Erith DA8 2HE on 13 December 2016
13 Dec 2016 CH01 Director's details changed for Ms Folakemi Omobola George on 13 December 2016
13 Dec 2016 CH01 Director's details changed for Mr Emmanuel Oluyinka George on 13 December 2016
16 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-16
  • GBP 68