Advanced company searchLink opens in new window

NEVER EVER LIMITED

Company number 06327350

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)
08 Apr 2019 CH01 Director's details changed for Anna Lemeshko on 1 April 2019
16 Jan 2019 AA01 Previous accounting period extended from 31 July 2018 to 31 December 2018
14 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
08 Aug 2018 AP01 Appointment of Mr James Robert Layfield as a director on 1 July 2018
02 May 2018 AA Total exemption full accounts made up to 31 July 2017
24 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 24 April 2018
24 Apr 2018 PSC01 Notification of James Robert Layfield as a person with significant control on 6 April 2016
07 Sep 2017 CS01 Confirmation statement made on 10 August 2017 with updates
06 Jun 2017 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 41 Luke Street London England EC2A 4DP on 6 June 2017
03 May 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Oct 2016 AP01 Appointment of Johnathan De Beer as a director on 24 October 2016
28 Oct 2016 TM01 Termination of appointment of James Robert Layfield as a director on 24 October 2016
28 Oct 2016 AP01 Appointment of Anna Lemeshko as a director on 24 October 2016
30 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
30 Aug 2016 AD01 Registered office address changed from C/O C/O Central Working 11-13 Bayley Street London WC1B 3HD to 26 Red Lion Square London WC1R 4AG on 30 August 2016
30 Aug 2016 CH01 Director's details changed for James Robert Layfield on 30 August 2016
06 May 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
10 Aug 2015 TM01 Termination of appointment of Anna Lemeshko as a director on 28 July 2015
28 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
28 Jul 2015 TM02 Termination of appointment of Colin Howard Siskin as a secretary on 1 March 2015
28 Jul 2015 AP01 Appointment of Miss Anna Lemeshko as a director on 1 April 2014
02 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
08 Dec 2014 AD01 Registered office address changed from Mulberry Cottage, Church Lane Pinner Middlesex HA5 3AA to C/O C/O Central Working 11-13 Bayley Street London WC1B 3HD on 8 December 2014
17 Sep 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1