EVARI TECHNOLOGIES UK LIMITED

128 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.11253311
CategoryPrivate Limited Company
Incorporated13 Mar 2018
Age6 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

EVARI TECHNOLOGIES UK LIMITED is an active private limited company with number 11253311. It was incorporated 6 years, 2 months, 10 days ago, on 13 March 2018. The company address is 128 City Road, London, EC1V 2NX, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

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

New address: 128 City Road London EC1V 2NX

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

Change date: 2022-12-22

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

Change date: 2022-10-10

Officer name: Mr Nicoll Brackenridge Norris

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: 25 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

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

Officer name: Mr Robert James Jeffery

Change date: 2021-03-19

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

Change date: 2021-02-23

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

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

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

Old address: 10 Finsbury Square London EC2A 1AF England

Change date: 2021-02-23

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

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

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

Change date: 2021-02-23

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

Officer name: Mr Nicoll Brackenridge Norris

Change date: 2021-01-15

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

Officer name: Mr Robert James Jeffery

Change date: 2021-01-15

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

Officer name: Mr 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

Change date: 2021-01-15

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

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

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

Change date: 2020-07-03

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

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

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2019

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

New address: Wework 8 Devonshire Square London EC2M 4PL

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

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

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

Old address: Wework 15 Bishopsgate London EC2N 3AR England

Change date: 2019-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

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

Appointment date: 2018-10-16

Officer name: Mr Nicoll Brackenridge Norris

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

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

New address: Wework 15 Bishopsgate London EC2N 3AR

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: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-16

Officer name: Paul O'connor

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

Termination date: 2018-09-03

Officer name: Andrew Jeffery

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-21

Officer name: Mr Andrew Jeffery

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-21

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 number: 112533110001

Charge creation date: 2018-03-22

Documents

View document PDF

Incorporation company

Date: 13 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALSTON ELECTRICAL SERVICES LTD

2 FROSTERLEY GARDENS,SUNDERLAND,SR3 1PL

Number:09447332
Status:ACTIVE
Category:Private Limited Company

COUNTY HOMES (CHESHIRE) LIMITED

14 GILWELL CLOSE,WARRINGTON,WA4 2YL

Number:06167827
Status:ACTIVE
Category:Private Limited Company

G.G. LOVERIDGE LIMITED

43-45 DEVIZES ROAD,WILTSHIRE,SN1 4BG

Number:01223148
Status:ACTIVE
Category:Private Limited Company

HERIN LIMITED

50 THE QUEENS SQUARE,HEMEL HEMPSTEAD,HP2 4EW

Number:11134426
Status:ACTIVE
Category:Private Limited Company

HOME-START WYRE FOREST

MCF COMPLEX,KIDDERMINSTER,DY10 1AQ

Number:05419029
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SALTERS OF RUGBY LIMITED

44-46 REGENT STREET,RUGBY,CV21 2PS

Number:10400150
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