Advanced company searchLink opens in new window

EVERA RECRUITMENT LTD

Company number 12653006

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)
13 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with updates
03 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
27 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authority / company business 01/09/2022
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
15 Mar 2023 SH02 Sub-division of shares on 3 August 2022
15 Mar 2023 SH10 Particulars of variation of rights attached to shares
15 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 03/08/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2023 MA Memorandum and Articles of Association
15 Mar 2023 SH08 Change of share class name or designation
07 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
08 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
09 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
01 Feb 2022 PSC04 Change of details for Mr David Roberts as a person with significant control on 1 February 2022
22 Sep 2021 AA Micro company accounts made up to 31 December 2020
10 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
04 Jun 2021 CH01 Director's details changed for Mr David Roberts on 4 June 2021
04 Jun 2021 PSC04 Change of details for Mr David Roberts as a person with significant control on 4 June 2021
02 Jun 2021 SH08 Change of share class name or designation
02 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ New share structure 31/03/2021
  • RES12 ‐ Resolution of varying share rights or name
10 Mar 2021 PSC04 Change of details for Mr David Roberts as a person with significant control on 20 August 2020
12 Sep 2020 PSC01 Notification of Steven John Doyle as a person with significant control on 20 August 2020
01 Sep 2020 AP01 Appointment of Mr Steven John Doyle as a director on 22 August 2020
01 Sep 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Leofric House Binley Road Coventry CV3 1JN on 1 September 2020
24 Aug 2020 AA01 Current accounting period shortened from 30 June 2021 to 31 December 2020
08 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-08
  • GBP 100