EVERGREEN CONSTRUCTION (UK) LIMITED

Radiant House 28-30 Fowler Road Radiant House 28-30 Fowler Road, Ilford, IG6 3UT, Essex, England
StatusACTIVE
Company No.08552193
CategoryPrivate Limited Company
Incorporated31 May 2013
Age11 years, 16 days
JurisdictionEngland Wales

SUMMARY

EVERGREEN CONSTRUCTION (UK) LIMITED is an active private limited company with number 08552193. It was incorporated 11 years, 16 days ago, on 31 May 2013. The company address is Radiant House 28-30 Fowler Road Radiant House 28-30 Fowler Road, Ilford, IG6 3UT, Essex, England.



Company Fillings

Change account reference date company previous extended

Date: 19 Feb 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA01

Made up date: 2023-05-31

New date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jun 2020

Action Date: 12 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-12

Charge number: 085521930001

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 21 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-20

Officer name: Muhammad Imran Fayyaz

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2019

Action Date: 31 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muhammad Imran Fayyaz

Notification date: 2016-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2019

Action Date: 31 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-31

Psc name: Samra Jawad

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Address

Type: AD01

Old address: 2 Eaton Court Welbeck Avenue Hayes Middlesex UB4 9FB

New address: Radiant House 28-30 Fowler Road Hainault Business Park Ilford Essex IG6 3UT

Change date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Address

Type: AD01

Old address: 66B Cromwell Road Hayes Middlesex UB3 2PR

New address: 2 Eaton Court Welbeck Avenue Hayes Middlesex UB4 9FB

Change date: 2014-11-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Muhammad Imran Fayyaz

Change date: 2014-01-01

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Samra Jawad

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2014

Action Date: 28 Jan 2014

Category: Address

Type: AD01

Old address: 20 New Road Hanworth Feltham TW13 6TQ England

Change date: 2014-01-28

Documents

View document PDF

Incorporation company

Date: 31 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS STANLEY BASTABLE LIMITED

6 WARD ROAD WARD ROAD,WOLVERHAMPTON,WV8 1SE

Number:11613683
Status:ACTIVE
Category:Private Limited Company

ANTHESIS LIMITED

RIVERSIDE MILL,CONGLETON,CW12 1DY

Number:06983702
Status:ACTIVE
Category:Private Limited Company

LUDLOW RETAIL CONSULTANCY LTD

30 LUKE STREET LUKE STREET,ST. NEOTS,PE19 2TP

Number:11164542
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OM SAI SUPERSTORES LTD

FLAT 11 STRATFIELD HOUSE,ALDERSHOT,GU11 1LB

Number:11108051
Status:ACTIVE
Category:Private Limited Company

POINT FAB SOLUTION LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL016158
Status:ACTIVE
Category:Limited Partnership
Number:01003341
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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