Advanced company searchLink opens in new window

EVEREST ACQUISITION COMPANY LIMITED

Company number 11000340

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 Jan 2021 MA Memorandum and Articles of Association
05 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2020 PSC02 Notification of Olympus 789 Limited as a person with significant control on 12 December 2020
17 Dec 2020 PSC07 Cessation of Ldc Vi Lp as a person with significant control on 12 December 2020
17 Dec 2020 TM01 Termination of appointment of Richard David Vincent as a director on 12 December 2020
17 Dec 2020 TM01 Termination of appointment of Jonathan Bell as a director on 12 December 2020
17 Dec 2020 TM01 Termination of appointment of Jane Mercer as a director on 12 December 2020
17 Dec 2020 TM01 Termination of appointment of John Paul Clarke as a director on 12 December 2020
17 Dec 2020 TM01 Termination of appointment of Richard L'estrange Beaton as a director on 12 December 2020
17 Dec 2020 MR01 Registration of charge 110003400010, created on 12 December 2020
17 Dec 2020 MR01 Registration of charge 110003400009, created on 12 December 2020
14 Dec 2020 MR01 Registration of charge 110003400008, created on 12 December 2020
06 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
20 Jul 2020 AD01 Registered office address changed from Freetrade Exchange 37 Peter Street Manchester M2 5GB England to Nicholson House Nicholson Walk Maidenhead Slough SL6 1LD on 20 July 2020
01 Jul 2020 AP01 Appointment of Mr Andrew Bones as a director on 24 June 2020
17 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
17 Oct 2019 MR01 Registration of charge 110003400007, created on 16 October 2019
15 Oct 2019 AA Group of companies' accounts made up to 29 April 2019
13 Feb 2019 MR01 Registration of charge 110003400005, created on 8 February 2019
13 Feb 2019 MR01 Registration of charge 110003400006, created on 8 February 2019
13 Feb 2019 MR01 Registration of charge 110003400004, created on 8 February 2019
04 Dec 2018 AA Group of companies' accounts made up to 29 April 2018
19 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates
09 Aug 2018 AA01 Previous accounting period shortened from 31 October 2018 to 29 April 2018
17 Jan 2018 SH02 Sub-division of shares on 9 November 2017