EVERSHINE INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 05964333 |
Category | Private Limited Company |
Incorporated | 12 Oct 2006 |
Age | 17 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
EVERSHINE INVESTMENTS LIMITED is an active private limited company with number 05964333. It was incorporated 17 years, 7 months, 24 days ago, on 12 October 2006. The company address is 5 Churchill Court, 58 Station Road 5 Churchill Court, 58 Station Road, Harrow, HA2 7SA, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 03 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change person director company with change date
Date: 02 Jul 2020
Action Date: 02 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Amit Kumar Shantilal Dhamecha
Change date: 2020-07-02
Documents
Change person secretary company with change date
Date: 02 Jul 2020
Action Date: 02 Jul 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-07-02
Officer name: Mr Amit Kumar Shantilal Dhamecha
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 07 Dec 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Address
Type: AD01
Old address: Shanti Villa Oxhey Drive South Northwood Middlesex HA6 3ET
Change date: 2017-08-14
New address: 5 Churchill Court, 58 Station Road North Harrow Harrow HA2 7SA
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Termination director company with name termination date
Date: 20 Nov 2015
Action Date: 20 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-20
Officer name: Rupen Shantilal Dhamecha
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Accounts with accounts type total exemption small
Date: 14 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Termination director company with name termination date
Date: 04 Dec 2014
Action Date: 12 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-12
Officer name: Biran Shah
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 12 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-12
Documents
Change person director company with change date
Date: 20 Oct 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Biran Shah
Change date: 2010-09-01
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2009
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date
Date: 11 Dec 2009
Action Date: 12 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-12
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 21 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/07; full list of members
Documents
Legacy
Date: 03 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 03/07/07 from: white lodge the dell pinner middlesex HA5 3EW
Documents
Legacy
Date: 10 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 26/02/07--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 10 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 10/11/06--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 21/11/06 from: suite 7B & 7C york house 347-353A station road harrow middlesex HA1 1LN
Documents
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
THE STABLES DALMUINZIE ROAD,ABERDEEN,AB15 9EB
Number: | SC340602 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5,PLYMOUTH,PL1 2PJ
Number: | 08558184 |
Status: | ACTIVE |
Category: | Private Limited Company |
192 NEW ROAD,SPALDING,PE12 9QE
Number: | 07612331 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 KINGS REACH,SLOUGH,SL3 7RQ
Number: | 07809645 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 DEXTER COURT,GLASGOW,G75 9BG
Number: | SC620776 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLYMPUS HOUSE OLYMPUS PARK,GLOUCESTER,GL2 4NF
Number: | 08348251 |
Status: | ACTIVE |
Category: | Private Limited Company |