This company is commonly known as Evernex It Services Uk Ltd. The company was founded 22 years ago and was given the registration number 04263289. The firm's registered office is in LONDON. You can find them at 14 Amherst Avenue, , London, . This company's SIC code is 62030 - Computer facilities management activities.
Name | : | EVERNEX IT SERVICES UK LTD |
---|---|---|
Company Number | : | 04263289 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Amherst Avenue, London, England, W13 8NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Amherst Avenue, London, England, W13 8NQ | Secretary | 06 July 2023 | Active |
14, Amherst Avenue, London, England, W13 8NQ | Director | 18 December 2018 | Active |
14, Amherst Avenue, London, England, W13 8NQ | Secretary | 06 November 2019 | Active |
14, Amherst Avenue, London, England, W13 8NQ | Secretary | 02 July 2013 | Active |
7, St John's Road, Harrow, Middlesex, HA1 2EY | Secretary | 23 October 2001 | Active |
Greyfriars Court, Paradise Square, Oxford, OX1 1BB | Corporate Secretary | 02 August 2001 | Active |
1, Heathside Road, Northwood, England, HA6 2EE | Director | 23 October 2001 | Active |
Greyfriars Court, Paradise Square, Oxford, OX1 1BB | Director | 02 August 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Officers | Appoint person secretary company with name date. | Download |
2023-08-02 | Officers | Termination secretary company with name termination date. | Download |
2022-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Resolution | Resolution. | Download |
2019-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-06 | Officers | Appoint person secretary company with name date. | Download |
2019-11-06 | Officers | Termination secretary company with name termination date. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Address | Change registered office address company with date old address new address. | Download |
2019-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-06 | Address | Change registered office address company with date old address new address. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.