Advanced company searchLink opens in new window

4EVART LIMITED

Company number 06722995

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)
16 Feb 2024 AD01 Registered office address changed from 79 East Barnet Road Barnet Hertfordshire EN4 8RF to 10 Craven House the Grange London N2 8EW on 16 February 2024
28 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
19 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
27 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
17 Jan 2022 AA Accounts for a dormant company made up to 31 October 2021
28 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
28 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
25 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
01 Dec 2019 AA Accounts for a dormant company made up to 31 October 2019
25 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
10 Dec 2018 AA Total exemption full accounts made up to 31 October 2018
27 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
04 Dec 2017 AA Accounts for a dormant company made up to 31 October 2017
23 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
19 Dec 2016 AA Accounts for a dormant company made up to 31 October 2016
25 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
07 Dec 2015 AA Accounts for a dormant company made up to 31 October 2015
03 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
01 Dec 2014 AA Total exemption small company accounts made up to 31 October 2014
27 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
27 Oct 2014 CH03 Secretary's details changed for Refiwe Mokwana on 1 April 2014
26 Oct 2014 CH01 Director's details changed for Mr Temiloluwa Alade on 1 April 2014
27 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Mar 2014 AD01 Registered office address changed from 20 20 Simms Gardens East Finchley London N2 8HT England on 30 March 2014
27 Nov 2013 AD01 Registered office address changed from 2 Cormorant Court 18 Magpie Close Eagle Drive Colindale London NW9 5DD on 27 November 2013