Advanced company searchLink opens in new window

EVER RESOURCE LTD

Company number 12637750

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)
26 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
12 Mar 2024 AD01 Registered office address changed from St. John's Innovation Centre Cowley Road Cambridge CB4 0WS United Kingdom to 28 Chesterton Road Cambridge CB4 3AZ on 12 March 2024
15 Nov 2023 AP01 Appointment of Mr Daniel Alois Nye as a director on 15 November 2023
23 Oct 2023 PSC07 Cessation of Miles James Freeman as a person with significant control on 2 August 2022
23 Oct 2023 PSC07 Cessation of Athan Lucian Fox as a person with significant control on 2 August 2022
23 Oct 2023 PSC02 Notification of Regenerate Technology Limited as a person with significant control on 2 August 2022
20 Oct 2023 AA01 Current accounting period extended from 30 June 2023 to 31 December 2023
18 Jul 2023 AA Total exemption full accounts made up to 30 June 2022
31 May 2023 CS01 Confirmation statement made on 26 April 2023 with updates
18 Apr 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 June 2022
22 Mar 2023 AA01 Previous accounting period extended from 30 June 2022 to 31 December 2022
12 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
31 May 2022 AA Micro company accounts made up to 30 June 2021
07 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
21 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-20
01 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-01
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted