- Company Overview for EVEREST ASSETS GROUP LTD (11798921)
- Filing history for EVEREST ASSETS GROUP LTD (11798921)
- People for EVEREST ASSETS GROUP LTD (11798921)
- More for EVEREST ASSETS GROUP LTD (11798921)
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) |
---|---|---|---|
15 Jan 2025 | TM01 | Termination of appointment of Rob Coles as a director on 15 January 2025 | |
30 Nov 2024 | TM01 | Termination of appointment of Michael Russell as a director on 30 November 2024 | |
16 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
19 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
09 Apr 2024 | AP01 | Appointment of Ms Gwenllian Angharad Hughes as a director on 9 April 2024 | |
17 Aug 2023 | AP01 | Appointment of Mr Rob Coles as a director on 14 August 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
29 Jun 2023 | AD01 | Registered office address changed from 78 Fairfield Road Borough Green Sevenoaks Kent TN15 8DS England to Bryn Derw Moelygarth Welshpool SY21 9DA on 29 June 2023 | |
28 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
28 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
12 May 2021 | TM01 | Termination of appointment of Graham William Mann as a director on 1 May 2021 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with updates | |
04 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 4 October 2019
|
|
22 Jul 2020 | PSC04 | Change of details for Mr Michael Russell as a person with significant control on 1 January 2020 | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
20 Sep 2019 | AA01 | Previous accounting period shortened from 31 January 2020 to 31 July 2019 | |
07 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 15 August 2019
|
|
07 Sep 2019 | TM01 | Termination of appointment of Sunder Lama as a director on 7 September 2019 | |
27 Aug 2019 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 78 Fairfield Road Borough Green Sevenoaks Kent TN15 8DS on 27 August 2019 | |
14 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 1 August 2019
|
|
09 Aug 2019 | PSC07 | Cessation of Sunder Lama as a person with significant control on 1 August 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates |