Advanced company searchLink opens in new window

EVEAN RECOVERY LTD

Company number 06078122

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)
18 Mar 2024 AA01 Previous accounting period shortened from 28 March 2023 to 27 March 2023
15 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
19 Dec 2023 AA01 Previous accounting period shortened from 29 March 2023 to 28 March 2023
20 Mar 2023 AA Micro company accounts made up to 29 March 2022
16 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
21 Dec 2022 AA01 Previous accounting period shortened from 30 March 2022 to 29 March 2022
28 Mar 2022 CH01 Director's details changed for Carmel Patricia Bailey on 23 March 2022
28 Mar 2022 CH03 Secretary's details changed for Lindsay Wilkins on 23 March 2022
25 Mar 2022 AA Micro company accounts made up to 30 March 2021
25 Mar 2022 AD01 Registered office address changed from 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH England to Flanders Yard Flanders Road London E6 6DU on 25 March 2022
04 Mar 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
06 Apr 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 30 March 2020
15 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2020 AA Micro company accounts made up to 30 March 2019
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
19 May 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
31 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
20 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
31 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
30 Mar 2018 AA Micro company accounts made up to 31 March 2017
16 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
28 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
23 Feb 2017 AP01 Appointment of Mr Lloyd Michael Bailey as a director on 22 February 2017
09 Feb 2017 AD01 Registered office address changed from 112B High Road Ilford Essex IG1 1BY to 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 9 February 2017