EVEREST INDUSTRIES LIMITED

Suite A Bank House Suite A Bank House, Egham, TW20 0DF, England
StatusACTIVE
Company No.05297629
CategoryPrivate Limited Company
Incorporated26 Nov 2004
Age19 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

EVEREST INDUSTRIES LIMITED is an active private limited company with number 05297629. It was incorporated 19 years, 6 months, 4 days ago, on 26 November 2004. The company address is Suite A Bank House Suite A Bank House, Egham, TW20 0DF, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Dec 2023

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-05

Officer name: Hugo Winkler

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hugo Winkler

Appointment date: 2021-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Address

Type: AD01

New address: Suite a Bank House 81 Judes Road Egham TW20 0DF

Old address: 122-126 Kilburn High Road London NW6 4HY England

Change date: 2021-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Margaretta Corporate Secretaries Ltd

Appointment date: 2019-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Address

Type: AD01

Old address: Kemp House 160 City Road London EC1V 2NX England

Change date: 2019-10-11

New address: 122-126 Kilburn High Road London NW6 4HY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Address

Type: AD01

New address: Kemp House 160 City Road London EC1V 2NX

Old address: 13 John Prince's Street 2nd Floor London W1G 0JR England

Change date: 2019-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Xeniya Ubykina

Appointment date: 2018-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-22

Officer name: Hema Noronha

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Ms Hema Noronha

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Starwell International Ltd.

Termination date: 2016-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-01

Officer name: Trendmax Inc.

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Youngsam Kim

Termination date: 2016-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-20

New address: 13 John Prince's Street 2nd Floor London W1G 0JR

Old address: 48 Queen Anne Street London W1G 9JJ

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-05

Officer name: Bonita Llc

Documents

View document PDF

Appoint corporate director company with name date

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Trendmax Inc.

Appointment date: 2014-11-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Starwell International Ltd.

Appointment date: 2014-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Transhold Corporation Limited

Termination date: 2014-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 30 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Youngsam Kim

Documents

View document PDF

Termination director company with name

Date: 29 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danny Banger

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Change corporate director company with change date

Date: 01 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Transhold Corporation Limited

Change date: 2011-12-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-12-01

Officer name: Bonita Llc

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 26 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-26

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-16

Officer name: Mr Danny Banger

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 26 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-26

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / danny banger / 01/07/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 20/03/2009 from 48 queen anne street london W1M 0JJ

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed danny banger

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/07; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Sep 2007

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/05; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 23 May 2006

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 09/03/05 from: suite 100 2ND floor 20 old street london EC1V 9AB

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Incorporation company

Date: 26 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03208307
Status:ACTIVE
Category:Private Limited Company

DFWW LIMITED

C/O THE MCCAY PARTNERSHIP UNIT 24,SOUTH CROYDON,CR2 0BS

Number:07674037
Status:ACTIVE
Category:Private Limited Company

LONGITUDE0 LIMITED

THE COTTAGE GREEN ROAD,BURY ST. EDMUNDS,IP30 9RF

Number:03147194
Status:ACTIVE
Category:Private Limited Company

OMEGA DEDICATED LIMITED

GALLERY 9,LONDON,EC3M 7HA

Number:03622957
Status:ACTIVE
Category:Private Limited Company

ONE CGU LIMITED

HIGHLAND HOUSE MAYFLOWER CLOSE,EASTLEIGH,SO53 4AR

Number:11205260
Status:ACTIVE
Category:Private Limited Company

PBSJ LTD

16 FOX STREET,CARNOUSTIE,DD7 6AJ

Number:SC610711
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source