Advanced company searchLink opens in new window

EVERBRIT UK LTD

Company number 12157384

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)
19 Sep 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
05 Jul 2023 AD01 Registered office address changed from Office 332 North London Business Park, Building 3 Oakleigh Road South, New Southgate London N11 1GN United Kingdom to Trafalgar House 673 Leeds Road Huddersfield HD2 1YY on 5 July 2023
03 Jul 2023 AA Accounts for a dormant company made up to 31 August 2022
27 Jan 2023 AD01 Registered office address changed from Office 224a North London Business Park, Building 3 Oakleigh Road South, New Southgate London N11 1GN United Kingdom to Office 332 North London Business Park, Building 3 Oakleigh Road South, New Southgate London N11 1GN on 27 January 2023
15 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
29 May 2022 AA Micro company accounts made up to 31 August 2021
20 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
07 Jun 2021 PSC04 Change of details for Mr Sadik Murat Ulker as a person with significant control on 6 June 2021
06 Jun 2021 PSC02 Notification of Sila Plastik Tekstil Geri Donusum Dis Ticaret Ltd Sti as a person with significant control on 6 June 2021
06 Jun 2021 AD01 Registered office address changed from Trafalgar House 673 Leeds Road Huddersfield HD2 1YY United Kingdom to Office 224a North London Business Park, Building 3 Oakleigh Road South, New Southgate London N11 1GN on 6 June 2021
27 May 2021 PSC04 Change of details for Mr Sadik Murat Ulker as a person with significant control on 26 April 2020
26 May 2021 CH01 Director's details changed for Mr Sadik Murat Ulker on 26 May 2021
26 May 2021 PSC04 Change of details for Mr Sadik Murat Ulker as a person with significant control on 26 April 2021
15 May 2021 AA Total exemption full accounts made up to 31 August 2020
19 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2020 CS01 Confirmation statement made on 14 August 2020 with updates
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-15
  • GBP 100