EVEREST EXPRESS LIMITED

22 Regent Street, Nottingham, NG1 5BQ
StatusACTIVE
Company No.07677189
CategoryPrivate Limited Company
Incorporated21 Jun 2011
Age12 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

EVEREST EXPRESS LIMITED is an active private limited company with number 07677189. It was incorporated 12 years, 10 months, 24 days ago, on 21 June 2011. The company address is 22 Regent Street, Nottingham, NG1 5BQ.



Company Fillings

Change registered office address company with date old address new address

Date: 03 May 2024

Action Date: 03 May 2024

Category: Address

Type: AD01

Old address: 6 the Strait Lincoln LN2 1JD England

New address: 22 Regent Street Nottingham NG1 5BQ

Change date: 2024-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2022

Action Date: 13 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kamal Basyal

Cessation date: 2022-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2022

Action Date: 13 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Saraswati Dahal

Notification date: 2022-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2022

Action Date: 13 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-13

Officer name: Kamal Basyal

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Address

Type: AD01

New address: 6 the Strait Lincoln LN2 1JD

Change date: 2021-02-26

Old address: 412 High Street Lincoln Lincolnshire LN5 8HX

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kamal Basyal

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Dec 2011

Action Date: 28 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-28

Old address: 93 Harrowby Lane Grantham Lincolnshire NG31 9LN

Documents

View document PDF

Incorporation company

Date: 21 Jun 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BIZIE LIMITED

20 THIRLBY LANE,MILTON KEYNES,MK5 6EU

Number:09739335
Status:ACTIVE
Category:Private Limited Company

CASHMORE TELECOMS SERVICES LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11075624
Status:ACTIVE
Category:Private Limited Company

HDC (PRODUCTION) LIMITED

UNIT 2, MARITIME COURT 2 CARTSIDE AVENUE INCHINNAN BUSINESS PARK,RENFREW,PA4 9RX

Number:SC513278
Status:ACTIVE
Category:Private Limited Company

S.R DEMOLITION LIMITED

SUITE F1 PADDOCK BUSINESS CENTRE PADDOCK ROAD,SKELMERSDALE,WN8 9PL

Number:10851563
Status:ACTIVE
Category:Private Limited Company

SCOOTERISE LTD

12 STEELE ROAD,LONDON,NW10 7AS

Number:08723038
Status:ACTIVE
Category:Private Limited Company

THOMAS STEVENS TRANSPORT LIMITED

90 BERRY LANE,PRESTON,PR3 3WH

Number:08625029
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