EVA RARITIES LIMITED

4th Floor St.James House 4th Floor St.James House, Cheltenham, GL50 3PR, England
StatusACTIVE
Company No.09692131
CategoryPrivate Limited Company
Incorporated17 Jul 2015
Age8 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

EVA RARITIES LIMITED is an active private limited company with number 09692131. It was incorporated 8 years, 11 months, 16 days ago, on 17 July 2015. The company address is 4th Floor St.James House 4th Floor St.James House, Cheltenham, GL50 3PR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-07

Old address: Carrick House Lypiatt Road Cheltenham GL50 2QJ England

New address: 4th Floor St.James House St. James' Square Cheltenham GL50 3PR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2020

Action Date: 20 May 2020

Category: Address

Type: AD01

Change date: 2020-05-20

Old address: Stag House the Chipping Wotton-Under-Edge Gloucestershire GL12 7AD England

New address: Carrick House Lypiatt Road Cheltenham GL50 2QJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AAMD

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-31

Psc name: Eva Reynolds

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-21

Old address: Flat 24 Lionel Mansions Haarlem Road London W14 Ojh England

New address: Stag House the Chipping Wotton-Under-Edge Gloucestershire GL12 7AD

Documents

View document PDF

Incorporation company

Date: 17 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOCKSMART CONSULTING LTD

SLADES FARM HOUSE THORNCOMBE STREET,GUILDFORD,GU5 0LT

Number:11772531
Status:ACTIVE
Category:Private Limited Company

ESTATE Q LIMITED

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11588030
Status:ACTIVE
Category:Private Limited Company

HABSBURG HERITAGE LIMITED

158 ROSENDALE ROAD,,SE21 8LG

Number:02469964
Status:ACTIVE
Category:Private Limited Company

HUB FINANCE LIMITED

SUITE 4, FIFTH FLOOR ALPERTON HOUSE,WEMBLEY,HA0 1EH

Number:08356110
Status:ACTIVE
Category:Private Limited Company

J POCKETT AND SONS LTD

3 HALE LANE,SEVENOAKS,TN14 5NP

Number:11917039
Status:ACTIVE
Category:Private Limited Company

PRISM MARKETING GROUP LIMITED

138A LONDON ROAD, HAZEL GROVE,STOCKPORT,SK7 4DJ

Number:11556308
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source