THE EVE PROJECT

Albrighton Community Centre Albrighton Community Centre, London, SE22 8AH, England
StatusACTIVE
Company No.07740755
Category
Incorporated15 Aug 2011
Age12 years, 9 months, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 17 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 10 Jul 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 25 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 15 May 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Statement of companys objects

Date: 10 May 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRICA BETA HOLDINGS LIMITED

MILLSTREAM,WINDSOR,SL4 5GD

Number:04710850
Status:ACTIVE
Category:Private Limited Company

ELECROSS LIMITED

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

NORTON HEATH LIMITED

LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ

Number:10150335
Status:ACTIVE
Category:Private Limited Company

SIGN THE WORD LTD

10 JESMOND GROVE,SUTTON COLDFIELD,B24 0NF

Number:11278559
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STERLING STORAGE LIMITED

RAILVIEW LOFTS,EASTBOURNE,BN21 3XE

Number:09636766
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