Advanced company searchLink opens in new window

EVERMORE INFO LIMITED

Company number 11140256

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)
27 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
18 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
03 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
10 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
03 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
03 Mar 2022 CH01 Director's details changed for Mr Mandar Madhukar Sane on 3 March 2022
20 Jul 2021 AA Unaudited abridged accounts made up to 31 January 2021
06 Apr 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
06 Apr 2021 CH01 Director's details changed for Mr Mandar Madhukar Sane on 6 April 2021
26 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
20 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
07 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
25 Jul 2019 PSC04 Change of details for Mrs Tanjil Kaushik as a person with significant control on 25 July 2019
25 Jul 2019 CH01 Director's details changed for Mrs Tanjil Kaushik on 25 July 2019
25 Jul 2019 AD01 Registered office address changed from 136-137 Churchill House Stirling Way Borehamwood WD6 2HP England to 25 Leeming Road Borehamwood Hertfordshire WD6 4EB on 25 July 2019
17 May 2019 AP01 Appointment of Mr Mandar Madhukar Sane as a director on 17 May 2019
04 Apr 2019 AP01 Appointment of Mr Divesh Goyal as a director on 4 April 2019
16 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates
14 Feb 2019 TM01 Termination of appointment of Sanjeev Kumar Mehta as a director on 14 February 2019
14 Feb 2019 PSC07 Cessation of Sanjeev Kumar Mehta as a person with significant control on 14 February 2019
14 Feb 2019 PSC01 Notification of Tanjil Kaushik as a person with significant control on 14 February 2019
14 Feb 2019 AP01 Appointment of Mrs Tanjil Kaushik as a director on 14 February 2019
14 Feb 2019 AD01 Registered office address changed from 136 Churchill House Stirling Way Borehamwood WD6 2HP England to 136-137 Churchill House Stirling Way Borehamwood WD6 2HP on 14 February 2019
14 Feb 2019 AD01 Registered office address changed from 2nd Floor, Quayside Tower Broad Street Birmingham B1 2HF United Kingdom to 136 Churchill House Stirling Way Borehamwood WD6 2HP on 14 February 2019
25 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates