Advanced company searchLink opens in new window

EVEREST ASSETS GROUP LTD

Company number 11798921

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)
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
  • GBP 1.00005
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
  • GBP 1
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
  • GBP 1
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