- Company Overview for EVRY FINANCIAL SERVICE UK LTD (05042894)
- Filing history for EVRY FINANCIAL SERVICE UK LTD (05042894)
- People for EVRY FINANCIAL SERVICE UK LTD (05042894)
- Registers for EVRY FINANCIAL SERVICE UK LTD (05042894)
- More for EVRY FINANCIAL SERVICE UK LTD (05042894)
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) |
---|---|---|---|
24 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with updates | |
12 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
29 Sep 2023 | AD01 | Registered office address changed from Barbican 200 Aldersgate St. London EC1A 4HD United Kingdom to 75 King William Street London EC4N 7BE on 29 September 2023 | |
17 Apr 2023 | AP01 | Appointment of Mr Pasi Kalevi Mauno as a director on 7 April 2023 | |
17 Apr 2023 | TM01 | Termination of appointment of Christian Henrik Theodor Segersven as a director on 7 April 2023 | |
17 Apr 2023 | TM01 | Termination of appointment of Stefan Krebs as a director on 7 April 2023 | |
17 Apr 2023 | AP01 | Appointment of Mr Klaus Andersen as a director on 7 April 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with updates | |
05 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
06 Dec 2022 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
30 Jun 2022 | TM02 | Termination of appointment of Jorunn Elisabeth Asskildt as a secretary on 1 April 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 3 April 2022 with updates | |
11 Apr 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
11 Apr 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
11 Apr 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
11 Apr 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
22 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2021 | AP03 | Appointment of Legal Advisor Jorunn Elisabeth Asskildt as a secretary on 15 December 2021 | |
16 Dec 2021 | TM01 | Termination of appointment of Halvor Vangdal as a director on 16 December 2021 | |
16 Dec 2021 | TM01 | Termination of appointment of Hans Sjölund as a director on 16 December 2021 | |
16 Dec 2021 | TM01 | Termination of appointment of Mario Blazevic as a director on 16 December 2021 | |
15 Dec 2021 | AP01 | Appointment of Stefan Krebs as a director on 6 October 2021 | |
15 Dec 2021 | AP01 | Appointment of Mr Christian Henrik Theodor Segersven as a director on 6 October 2021 | |
13 Dec 2021 | AD01 | Registered office address changed from Summit House 12 Red Lion Square London United Kingdom WC1R 4HQ England to Barbican 200 Aldersgate St. London EC1A 4HD on 13 December 2021 |