Advanced company searchLink opens in new window

EVERON LIMITED

Company number 06619540

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)
05 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
20 Feb 2024 MR01 Registration of charge 066195400001, created on 14 February 2024
18 Dec 2023 AA Total exemption full accounts made up to 31 July 2023
20 Sep 2023 AD01 Registered office address changed from Castleton Mill Castleton Close Leeds West Yorkshire LS12 2DS England to Unit 4 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 20 September 2023
05 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 July 2022
13 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 July 2021
15 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
15 Jan 2021 AA Micro company accounts made up to 31 July 2020
15 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
25 Oct 2019 AA Unaudited abridged accounts made up to 31 July 2019
23 Jul 2019 AD01 Registered office address changed from 110 Castleton Mill Castleton Close Leeds LS12 2DS United Kingdom to Castleton Mill Castleton Close Leeds West Yorkshire LS12 2DS on 23 July 2019
13 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
07 Dec 2018 AA Unaudited abridged accounts made up to 31 July 2018
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
06 Sep 2017 AA Total exemption full accounts made up to 31 July 2017
26 Aug 2017 AD01 Registered office address changed from The Lodge 87 Harrogate Road Leeds West Yorkshire LS7 3QQ to 110 Castleton Mill Castleton Close Leeds LS12 2DS on 26 August 2017
26 Aug 2017 CS01 Confirmation statement made on 26 August 2017 with updates
18 Aug 2017 TM01 Termination of appointment of James Main Mckenzie as a director on 18 August 2017
18 Aug 2017 PSC07 Cessation of James Main Mckenzie as a person with significant control on 18 August 2017
19 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
03 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
23 Nov 2016 TM02 Termination of appointment of Susan Jane Mckenzie as a secretary on 23 November 2016
23 Nov 2016 CH01 Director's details changed for Mr Stuart Crane on 23 November 2016