Advanced company searchLink opens in new window

EVERCLAD LTD

Company number 12606469

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)
12 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
03 Nov 2022 AA Micro company accounts made up to 31 March 2022
08 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class share / company business and minutes 18/02/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
08 Mar 2022 MA Memorandum and Articles of Association
04 Mar 2022 SH08 Change of share class name or designation
02 Mar 2022 PSC04 Change of details for Mr Gerard Rotheram as a person with significant control on 18 February 2022
10 Jan 2022 AA Micro company accounts made up to 31 March 2021
04 Oct 2021 AD01 Registered office address changed from Suite 46-47 Suite 46-47, Hubsquared 3a Bridgewater Street Liverpool Merseyside L1 0AR England to Suite 45-47 Hubsquared 3a Bridgewater Street Liverpool Merseyside L1 0AR on 4 October 2021
30 Sep 2021 AD01 Registered office address changed from Suite 46-47 Hubsquared 3a Bridgewater Street Wallasey L1 0AR United Kingdom to Suite 46-47 Suite 46-47, Hubsquared 3a Bridgewater Street Liverpool Merseyside L1 0AR on 30 September 2021
23 Sep 2021 AD01 Registered office address changed from Suite 62 Hubsquared 3a Bridgewater Street Liverpool Merseyside L1 0AR England to Suite 46-47 Hubsquared 3a Bridgewater Street Wallasey L1 0AR on 23 September 2021
19 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
31 Mar 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 March 2021
09 Nov 2020 AD01 Registered office address changed from 54 st. James Street Liverpool L1 0AB England to Suite 62 Hubsquared 3a Bridgewater Street Liverpool Merseyside L1 0AR on 9 November 2020
28 Jul 2020 AP01 Appointment of Mr Michael James Mclean as a director on 28 July 2020
12 Jul 2020 AD01 Registered office address changed from 8 Moorcroft Road Wallasey CH45 8QF United Kingdom to 54 st. James Street Liverpool L1 0AB on 12 July 2020
18 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted