Advanced company searchLink opens in new window

EVERNEX IT SERVICES UK LTD

Company number 04263289

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Aug 2024 CS01 Confirmation statement made on 2 August 2024 with no updates
22 Jul 2024 AP03 Appointment of Mr Gregoire Francois De Toytot as a secretary on 2 July 2024
22 Jul 2024 TM02 Termination of appointment of Denis Frederic Andre as a secretary on 2 July 2024
01 Nov 2023 MR01 Registration of charge 042632890003, created on 31 October 2023
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
07 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
02 Aug 2023 AP03 Appointment of Mr Denis Frederic Andre as a secretary on 6 July 2023
02 Aug 2023 TM02 Termination of appointment of Stephane Menard as a secretary on 6 July 2023
21 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
26 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
19 Jan 2021 MR01 Registration of charge 042632890002, created on 15 January 2021
29 Sep 2020 CS01 Confirmation statement made on 2 August 2020 with updates
27 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
11 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2019 MR01 Registration of charge 042632890001, created on 6 December 2019
06 Nov 2019 AP03 Appointment of Mr Stephane Menard as a secretary on 6 November 2019
06 Nov 2019 TM02 Termination of appointment of Stephane Michel Regenet as a secretary on 6 November 2019
02 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
31 Jul 2019 AD01 Registered office address changed from 1 Heathside Road Northwood HA6 2EE England to 14 Amherst Avenue London W13 8NQ on 31 July 2019
20 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
01 Feb 2019 TM01 Termination of appointment of Bruno Demolin as a director on 18 December 2018
01 Feb 2019 AP01 Appointment of Mr Stanislas Pilot as a director on 18 December 2018
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates