- Company Overview for EVERSANA UK LIMITED (12277509)
- Filing history for EVERSANA UK LIMITED (12277509)
- People for EVERSANA UK LIMITED (12277509)
- More for EVERSANA UK LIMITED (12277509)
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) |
---|---|---|---|
29 Oct 2024 | CS01 | Confirmation statement made on 22 October 2024 with no updates | |
25 Sep 2024 | CH01 | Director's details changed for Michael Joseph Ryan on 1 June 2023 | |
25 Sep 2024 | CH01 | Director's details changed for Franco Spraggins on 1 June 2023 | |
06 Apr 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
26 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2023 | CS01 | Confirmation statement made on 22 October 2023 with updates | |
21 Jul 2023 | AD01 | Registered office address changed from Suite 2, First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Suite 2, First Floor, Templeback 10 Temple Back Bristol BS1 6FL on 21 July 2023 | |
21 Jul 2023 | AD01 | Registered office address changed from Suit 2, First Floor, Templeback 10, Temple Back Bristol BS1 6FL United Kingdom to Suite 2, First Floor, Templeback 10 Temple Back Bristol BS1 6FL on 21 July 2023 | |
20 Jul 2023 | AD01 | Registered office address changed from 1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU United Kingdom to Suit 2, First Floor, Templeback 10, Temple Back Bristol BS1 6FL on 20 July 2023 | |
07 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
28 Oct 2022 | CS01 | Confirmation statement made on 22 October 2022 with updates | |
28 Apr 2022 | SH02 | Sub-division of shares on 10 March 2022 | |
11 Jan 2022 | AP01 | Appointment of Michael Joseph Ryan as a director on 7 December 2021 | |
19 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
26 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with updates | |
30 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2021 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 7 January 2021 | |
24 Dec 2020 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU on 24 December 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
17 Mar 2020 | AA01 | Current accounting period extended from 31 October 2020 to 31 December 2020 | |
24 Oct 2019 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director on 23 October 2019 | |
24 Oct 2019 | TM01 | Termination of appointment of Huntsmoor Limited as a director on 23 October 2019 | |
23 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-23
|