Advanced company searchLink opens in new window

EVERSTAR PROPERTIES LIMITED

Company number 08942234

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)
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
20 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 31 March 2022
12 Jul 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
17 Mar 2021 AA Micro company accounts made up to 31 March 2020
26 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
05 Apr 2019 CH01 Director's details changed for Mr Rajajee Kamalanathan on 31 January 2019
04 Feb 2019 AA Micro company accounts made up to 30 March 2018
31 Jan 2019 PSC04 Change of details for Mr Rajajee Kamalanathan as a person with significant control on 14 January 2019
31 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
15 Aug 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with no updates
30 Jun 2017 PSC01 Notification of Rajajee Kamalanathan as a person with significant control on 6 April 2016
23 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jul 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
30 Apr 2015 TM01 Termination of appointment of Ragshana Vibulanandan as a director on 13 April 2015
22 Apr 2015 AP01 Appointment of Mr Rajajee Kamalanathan as a director on 13 April 2015
28 Jan 2015 AD01 Registered office address changed from Talbot House 6C Lower Ground Imperial Drive Harrow Middlesex HA2 7HH to 243 Imperial Drive Harrow Middlesex HA2 7HE on 28 January 2015