EVARI GROUP LIMITED

128 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.11246253
CategoryPrivate Limited Company
Incorporated09 Mar 2018
Age6 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

EVARI GROUP LIMITED is an active private limited company with number 11246253. It was incorporated 6 years, 2 months, 13 days ago, on 09 March 2018. The company address is 128 City Road, London, EC1V 2NX, England.



Company Fillings

Confirmation statement with updates

Date: 21 Mar 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2023

Action Date: 08 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-08

Capital : 17,160.091 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Address

Type: AD01

Old address: 128 City Road City Road London EC1V 2NX England

New address: 128 City Road London EC1V 2NX

Change date: 2023-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Address

Type: AD01

Old address: 10 Finsbury Square C/- Fox Williams, 5th Floor London EC2A 1AF England

Change date: 2022-12-22

New address: 128 City Road City Road London EC1V 2NX

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicoll Brackenridge Norris

Change date: 2022-10-10

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Nov 2021

Action Date: 25 Oct 2021

Category: Capital

Type: RP04SH01

Capital : 17,148.466 GBP

Date: 2021-10-25

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2021

Action Date: 25 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-25

Capital : 17,148.465 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-19

Officer name: Mr Robert James Jeffery

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Address

Type: AD01

New address: 10 Finsbury Square C/- Fox Williams, 5th Floor London EC2A 1AF

Change date: 2021-02-23

Old address: 10 Finsbury Square 10 Finsbury Square C/- Fox Williams, 5th Floor London London EC2A 1AF United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-15

Officer name: Mr Nicoll Brackenridge Norris

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-15

Officer name: Mr Robert James Jeffery

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-15

Officer name: Mr Daniel Luke Fogarty

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Daniel Luke Fogarty

Change date: 2021-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Address

Type: AD01

Old address: 10 Finsbury Square C/- Fox Williams, 5th Floor London EC2A 1AF England

New address: 10 Finsbury Square 10 Finsbury Square C/- Fox Williams, 5th Floor London London EC2A 1AF

Change date: 2021-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Address

Type: AD01

New address: 10 Finsbury Square C/- Fox Williams, 5th Floor London EC2A 1AF

Old address: Wework 8 Devonshire Square London EC2M 4PL United Kingdom

Change date: 2020-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-05

Old address: Wework 8 Devondish Square London EC2M 4PL United Kingdom

New address: Wework 8 Devonshire Square London EC2M 4PL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Address

Type: AD01

Old address: 10 5th Floor Finsbury Square London EC2A 1AF United Kingdom

New address: Wework 8 Devondish Square London EC2M 4PL

Change date: 2019-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-26

Old address: 5th Floor 10 Finsbury Square London EC2A 1AF England

New address: 10 5th Floor Finsbury Square London EC2A 1AF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Address

Type: AD01

Old address: Wework 15 Bishopsgate London EC2N 3AR England

New address: 5th Floor 10 Finsbury Square London EC2A 1AF

Change date: 2019-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-25

New address: Wework 15 Bishopsgate London EC2N 3AR

Old address: 5th Floor, 10 Finsbury Square London EC2A 1AF United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicoll Brackenridge Norris

Appointment date: 2018-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-16

Officer name: Paul O'connor

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Jeffery

Appointment date: 2018-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jeffery

Termination date: 2018-09-03

Documents

View document PDF

Resolution

Date: 18 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-21

Psc name: Daniel Luke Fogarty

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mary Eileen Fogarty

Notification date: 2018-03-21

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2018

Action Date: 21 Mar 2018

Category: Capital

Type: SH01

Capital : 14,044,734.52 GBP

Date: 2018-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Jeffery

Appointment date: 2018-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-20

Officer name: Mr Paul O'connor

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2018

Action Date: 22 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-22

Charge number: 112462530001

Documents

View document PDF

Incorporation company

Date: 09 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COCORO BAYSWATER LIMITED

311 REGENTS PARK ROAD,LONDON,N3 1DP

Number:09621731
Status:ACTIVE
Category:Private Limited Company

DMB DRIVING SERVICES LTD

9 DE BURGH CLOSE,BROXBOURNE,EN10 6GL

Number:10470643
Status:ACTIVE
Category:Private Limited Company

OB BEARD LTD

THE STABLES HALL FARM,SHREWSBURY,SY5 0TP

Number:11943715
Status:ACTIVE
Category:Private Limited Company

PAUL WAKEFIELD PHOTOGRAPHY LIMITED

35 GRAFTON WAY,,W1T 5DB

Number:04424180
Status:ACTIVE
Category:Private Limited Company

REMYCK HOUSE LTD

11 CANFORD GARDENS,NEW MALDEN,KT3 5JL

Number:10479362
Status:ACTIVE
Category:Private Limited Company

THE GREEN SAFETY NET LIMITED

2 STRATTON ROAD,BASINGSTOKE,RG21 3NZ

Number:07626858
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