EVERGILL LIMITED
Status | ACTIVE |
Company No. | 09047317 |
Category | Private Limited Company |
Incorporated | 20 May 2014 |
Age | 10 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
EVERGILL LIMITED is an active private limited company with number 09047317. It was incorporated 10 years, 15 days ago, on 20 May 2014. The company address is Lynwood House Lynwood House, Harrow, HA1 2AW, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2019
Action Date: 08 Jun 2019
Category: Address
Type: AD01
Old address: Samanvaya Cultural Centre Milton Road Harrow Middlesex HA1 1st England
Change date: 2019-06-08
New address: Lynwood House 373-375 Station Road Harrow HA1 2AW
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Notification of a person with significant control
Date: 18 Apr 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shetal Gudka
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 17 Apr 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Chiraag Nilesh Gudka
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Gazette filings brought up to date
Date: 08 Aug 2018
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-06
New address: Samanvaya Cultural Centre Milton Road Harrow Middlesex HA1 1st
Old address: 13 Pebworth Road Harrow HA1 3UD United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Capital allotment shares
Date: 27 Aug 2016
Action Date: 21 May 2015
Category: Capital
Type: SH01
Date: 2015-05-21
Capital : 102 GBP
Documents
Capital name of class of shares
Date: 15 Aug 2016
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 17 May 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Second filing of form with form type made up date
Date: 25 Feb 2016
Action Date: 20 May 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-05-20
Form type: AR01
Documents
Capital allotment shares
Date: 16 Feb 2016
Action Date: 20 May 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-05-20
Documents
Change account reference date company previous shortened
Date: 22 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-05-31
Documents
Appoint person director company with name date
Date: 19 Jan 2016
Action Date: 20 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Shetal Gudka
Appointment date: 2014-05-20
Documents
Appoint person director company with name date
Date: 19 Jan 2016
Action Date: 20 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chiraag Gudka
Appointment date: 2014-05-20
Documents
Termination director company with name termination date
Date: 19 Jan 2016
Action Date: 20 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Simon Davis
Termination date: 2014-05-20
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2016
Action Date: 19 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-19
Old address: 41 Chalton Street London NW1 1JD
New address: 13 Pebworth Road Harrow HA1 3UD
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Some Companies
263 CARDINGTON ROAD,BEDFORD,MK42 0DA
Number: | 10694826 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 CRWYS ROAD,CARDIFF,CF24 4NR
Number: | 03743031 |
Status: | ACTIVE |
Category: | Private Limited Company |
6B NEWHAILES ROAD,MUSSELBURGH,EH21 6RH
Number: | SC305816 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 27 ADLEY STREET,LONDON,E5 0DY
Number: | 10256863 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LECONFIELD CLOSE,TONBRIDGE,TN9 2QU
Number: | 03980622 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 51 CANAL BRIDGE ENTERPRISE CENTRE,ELLESMERE PORT,CH65 4EH
Number: | 07350097 |
Status: | ACTIVE |
Category: | Private Limited Company |