THE EVE PROJECT
Status | ACTIVE |
Company No. | 07740755 |
Category | |
Incorporated | 15 Aug 2011 |
Age | 12 years, 9 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
THE EVE PROJECT is an active with number 07740755. It was incorporated 12 years, 9 months, 30 days ago, on 15 August 2011. The company address is Albrighton Community Centre Albrighton Community Centre, London, SE22 8AH, England.
Company Fillings
Accounts with accounts type dormant
Date: 18 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2024
Action Date: 19 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-19
Documents
Cessation of a person with significant control
Date: 11 Mar 2024
Action Date: 11 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-11
Psc name: Delia Edwards-Julien
Documents
Resolution
Date: 17 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 10 Jul 2023
Category: Change-of-constitution
Type: CC04
Documents
Termination director company with name termination date
Date: 05 Jul 2023
Action Date: 04 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-04
Officer name: Melissa Mangal
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-09
New address: Albrighton Community Centre 37, Albrighton Road London SE22 8AH
Old address: Albrighton Community Centre Albrighton Road 37 Albrighton Road London SE22 8AH England
Documents
Appoint person director company with name date
Date: 07 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jacqueline Reid
Appointment date: 2023-06-01
Documents
Appoint person director company with name date
Date: 07 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-01
Officer name: Mrs Naomi Sinani
Documents
Resolution
Date: 25 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 15 May 2023
Category: Change-of-constitution
Type: CC04
Documents
Statement of companys objects
Date: 10 May 2023
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type dormant
Date: 24 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Termination director company with name termination date
Date: 19 Apr 2023
Action Date: 19 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-19
Officer name: Ulla Rumbidzai Mahaka
Documents
Appoint person director company with name date
Date: 19 Apr 2023
Action Date: 19 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Melissa Mangal
Appointment date: 2023-04-19
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2023
Action Date: 19 Apr 2023
Category: Address
Type: AD01
Old address: C/O Delia Edwards Julien Lordship Lane Baptist Church 287 Lordship Lane East Dulwich London England SE22 8JG
New address: Albrighton Community Centre Albrighton Road 37 Albrighton Road London SE22 8AH
Change date: 2023-04-19
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 19 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-19
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Accounts with accounts type dormant
Date: 22 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Accounts with accounts type dormant
Date: 21 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person director company with name date
Date: 31 Oct 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Delia Edwards-Julien
Appointment date: 2020-10-30
Documents
Accounts with accounts type dormant
Date: 30 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Confirmation statement with no updates
Date: 22 Apr 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Accounts with accounts type dormant
Date: 22 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Accounts with accounts type dormant
Date: 22 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Accounts with accounts type dormant
Date: 20 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination director company with name termination date
Date: 22 Jul 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-21
Officer name: Frank Anti
Documents
Confirmation statement with updates
Date: 03 Jul 2016
Action Date: 03 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-03
Documents
Accounts with accounts type dormant
Date: 23 Jun 2016
Action Date: 01 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-01
Documents
Annual return company with made up date no member list
Date: 01 Sep 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Accounts with made up date
Date: 13 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 29 Aug 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Change person director company with change date
Date: 29 Aug 2014
Action Date: 12 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-12
Officer name: Ulla Rumbidzai Mahaka
Documents
Termination director company with name termination date
Date: 27 May 2014
Action Date: 15 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angeline Clarke
Termination date: 2014-03-15
Documents
Accounts with made up date
Date: 27 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 20 Aug 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Accounts with made up date
Date: 24 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date no member list
Date: 30 Aug 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Change registered office address company with date old address
Date: 30 Aug 2012
Action Date: 30 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-30
Old address: Lordship Lane Baptist Church 287 Lordship Lane London SE22 8JG
Documents
Change person secretary company with change date
Date: 30 Aug 2012
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Delia Gene Edwards-Julien
Change date: 2012-08-01
Documents
Change registered office address company with date old address
Date: 17 Apr 2012
Action Date: 17 Apr 2012
Category: Address
Type: AD01
Old address: 21-23 Peel Precinct London NW6 5BS United Kingdom
Change date: 2012-04-17
Documents
Some Companies
CENTRICA BETA HOLDINGS LIMITED
MILLSTREAM,WINDSOR,SL4 5GD
Number: | 04710850 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOWDEN HOUSE,MARKET HARBOROUGH,LE16 9HE
Number: | 07654550 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEAN MANUFACTURING AND RESOURCING LIMITED
THE WHARF CENTRE,WARWICK,CV34 5LB
Number: | 03826402 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ
Number: | 10150335 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 JESMOND GROVE,SUTTON COLDFIELD,B24 0NF
Number: | 11278559 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
RAILVIEW LOFTS,EASTBOURNE,BN21 3XE
Number: | 09636766 |
Status: | ACTIVE |
Category: | Private Limited Company |