Download leads from Nexok and grow your business. Find out more

Eviron Sports Limited

Documents

Total Documents68
Total Pages200

Filing History

29 July 2023Confirmation statement made on 24 July 2023 with no updates
24 November 2022Micro company accounts made up to 28 February 2022
24 July 2022Confirmation statement made on 24 July 2022 with updates
8 March 2022Confirmation statement made on 21 February 2022 with no updates
30 November 2021Micro company accounts made up to 28 February 2021
1 April 2021Confirmation statement made on 21 February 2021 with no updates
6 November 2020Micro company accounts made up to 28 February 2020
29 February 2020Confirmation statement made on 21 February 2020 with no updates
11 November 2019Micro company accounts made up to 28 February 2019
21 February 2019Confirmation statement made on 21 February 2019 with no updates
26 November 2018Micro company accounts made up to 28 February 2018
28 February 2018Confirmation statement made on 27 February 2018 with no updates
13 October 2017Micro company accounts made up to 28 February 2017
13 October 2017Micro company accounts made up to 28 February 2017
8 March 2017Registered office address changed from Lake Forest House Forest Road Ilford Essex IG6 3HJ to 8 Ashley Avenue Ilford IG6 2JE on 8 March 2017
8 March 2017Registered office address changed from Lake Forest House Forest Road Ilford Essex IG6 3HJ to 8 Ashley Avenue Ilford IG6 2JE on 8 March 2017
27 February 2017Confirmation statement made on 27 February 2017 with updates
27 February 2017Confirmation statement made on 27 February 2017 with updates
2 November 2016Total exemption small company accounts made up to 28 February 2016
2 November 2016Total exemption small company accounts made up to 28 February 2016
9 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10
9 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10
12 August 2015Total exemption small company accounts made up to 28 February 2015
12 August 2015Total exemption small company accounts made up to 28 February 2015
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10
14 November 2014Total exemption small company accounts made up to 28 February 2014
14 November 2014Total exemption small company accounts made up to 28 February 2014
11 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10
11 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10
17 January 2014Termination of appointment of Zahid Hanif as a director
17 January 2014Termination of appointment of Zahid Hanif as a director
12 November 2013Total exemption small company accounts made up to 28 February 2013
12 November 2013Total exemption small company accounts made up to 28 February 2013
8 August 2013Appointment of Mr Shahid Mahmood as a director
8 August 2013Appointment of Mr Shahid Mahmood as a director
8 May 2013Annual return made up to 28 February 2013 with a full list of shareholders
8 May 2013Annual return made up to 28 February 2013 with a full list of shareholders
28 November 2012Total exemption small company accounts made up to 28 February 2012
28 November 2012Total exemption small company accounts made up to 28 February 2012
14 November 2012Registered office address changed from 5 Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR United Kingdom on 14 November 2012
14 November 2012Registered office address changed from 5 Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR United Kingdom on 14 November 2012
29 February 2012Annual return made up to 29 February 2012 with a full list of shareholders
29 February 2012Annual return made up to 29 February 2012 with a full list of shareholders
22 November 2011Termination of appointment of Memoona Shahid as a director
22 November 2011Termination of appointment of Memoona Shahid as a director
21 September 2011Appointment of Mrs Memoona Shahid as a director
21 September 2011Appointment of Mrs Memoona Shahid as a director
12 May 2011Total exemption small company accounts made up to 28 February 2011
12 May 2011Total exemption small company accounts made up to 28 February 2011
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders
21 September 2010Registered office address changed from Uk House 315 Collier Row Lane Romford Essex RM5 3ND United Kingdom on 21 September 2010
21 September 2010Registered office address changed from Uk House 315 Collier Row Lane Romford Essex RM5 3ND United Kingdom on 21 September 2010
16 March 2010Total exemption small company accounts made up to 28 February 2010
16 March 2010Total exemption small company accounts made up to 28 February 2010
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
2 March 2010Termination of appointment of Harper Lewis Secretarial Limited as a secretary
2 March 2010Termination of appointment of Harper Lewis Secretarial Limited as a secretary
2 March 2010Director's details changed for Mr Zahid Hanif on 28 February 2010
2 March 2010Director's details changed for Mr Zahid Hanif on 28 February 2010
14 August 2009Total exemption small company accounts made up to 28 February 2009
14 August 2009Total exemption small company accounts made up to 28 February 2009
28 May 2009Return made up to 28/02/09; full list of members
28 May 2009Return made up to 28/02/09; full list of members
28 February 2008Incorporation
28 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing