EVEREST INDUSTRIES LIMITED
Status | ACTIVE |
Company No. | 05297629 |
Category | Private Limited Company |
Incorporated | 26 Nov 2004 |
Age | 19 years, 6 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 30 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Youngsam Kim
Documents
Termination director company with name
Date: 29 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danny Banger
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / danny banger / 01/07/2009
Documents
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
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
Legacy
Date: 29 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/08; full list of members
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed danny banger
Documents
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
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/07; full list of members
Documents
Gazette filings brought up to date
Date: 18 Sep 2007
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/06; full list of members
Documents
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
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
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/05; full list of members
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
2 ABERDEEN ROAD (MANAGEMENT) COMPANY LIMITED
2 ABERDEEN ROAD,LONDON,N5
Number: | 03208307 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THE MCCAY PARTNERSHIP UNIT 24,SOUTH CROYDON,CR2 0BS
Number: | 07674037 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COTTAGE GREEN ROAD,BURY ST. EDMUNDS,IP30 9RF
Number: | 03147194 |
Status: | ACTIVE |
Category: | Private Limited Company |
GALLERY 9,LONDON,EC3M 7HA
Number: | 03622957 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHLAND HOUSE MAYFLOWER CLOSE,EASTLEIGH,SO53 4AR
Number: | 11205260 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 FOX STREET,CARNOUSTIE,DD7 6AJ
Number: | SC610711 |
Status: | ACTIVE |
Category: | Private Limited Company |