EVERSEEN LIMITED
Status | ACTIVE |
Company No. | 07790614 |
Category | Private Limited Company |
Incorporated | 28 Sep 2011 |
Age | 12 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
EVERSEEN LIMITED is an active private limited company with number 07790614. It was incorporated 12 years, 7 months, 25 days ago, on 28 September 2011. The company address is 27-28 Eastcastle Street, London, W1W 8DH, England.
Company Fillings
Confirmation statement with updates
Date: 29 Sep 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Accounts with accounts type small
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Gazette filings brought up to date
Date: 11 Jan 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 05 Jan 2023
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Accounts with accounts type small
Date: 28 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 07 Dec 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Accounts with accounts type small
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 20 Oct 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Change person director company with change date
Date: 20 Oct 2020
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Gerard O'herlihy
Change date: 2019-10-01
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 30 Sep 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 30 May 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Cornelius Gerard Murphy
Change date: 2019-05-30
Documents
Change person director company with change date
Date: 30 May 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-30
Officer name: Alan Gerard O'herlihy
Documents
Termination secretary company with name termination date
Date: 30 May 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Optimum Business Solutions (Nw) Limited
Termination date: 2019-05-30
Documents
Termination director company with name termination date
Date: 30 May 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick John Tierney
Termination date: 2019-05-30
Documents
Change to a person with significant control
Date: 28 May 2019
Action Date: 28 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-28
Psc name: Mr Gerard Murphy
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Address
Type: AD01
New address: 27-28 Eastcastle Street London W1W 8DH
Old address: 103 Bradley House Radcliffe Moor Road Bolton BL2 6RT
Change date: 2018-10-08
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company current extended
Date: 21 Nov 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Accounts with accounts type total exemption full
Date: 02 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Move registers to sail company with new address
Date: 06 Jul 2016
Category: Address
Type: AD03
New address: 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts amended with accounts type total exemption small
Date: 10 Oct 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AAMD
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Accounts with accounts type dormant
Date: 18 Oct 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Move registers to sail company
Date: 09 Nov 2012
Category: Address
Type: AD03
Documents
Accounts with accounts type dormant
Date: 18 Oct 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Some Companies
33 RYESLAND WAY RYESLAND WAY,TAUNTON,TA3 5TA
Number: | 10550565 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARNARD MOUNTSTEPHENS CHILDS LIMITED
VICTORIA HOUSE,SOUTHEND-ON-SEA,SS1 1BN
Number: | 07636065 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06068544 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,EDINBURGH,EH2 4JN
Number: | SL016452 |
Status: | ACTIVE |
Category: | Limited Partnership |
EXECUTIVE MANAGEMENT DYNAMICS LIMITED
36 TYNDALL COURT,PETERBOROUGH,PE2 6LR
Number: | 04410696 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETE ROBERTS SCIENTIFIC CONSULTING LIMITED
60 ROWCLIFFE AVENUE,CHESTER,CH4 7PW
Number: | 09673255 |
Status: | ACTIVE |
Category: | Private Limited Company |