Advanced company searchLink opens in new window

EVERYBUDDY LTD

Company number 08409787

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)
19 Nov 2020 PSC05 Change of details for Faria Uk Holdco Limited as a person with significant control on 19 November 2020
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
04 Jun 2020 AP04 Appointment of Avery Law Cosec Ltd as a secretary on 4 June 2020
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
14 Jan 2020 AD01 Registered office address changed from 58 Livesay Crescent Worthing West Sussex BN14 8AT to C/O Faria Education Limited 4th Floor, 76 Watling Street London EC4M 9BJ on 14 January 2020
09 Jan 2020 AP02 Appointment of Faria Education Group Limited as a director on 18 December 2019
09 Jan 2020 AP01 Appointment of Mr Theodore Walker Cheng-De King as a director on 18 December 2019
02 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2019 PSC02 Notification of Faria Uk Holdco Limited as a person with significant control on 18 December 2019
31 Dec 2019 AA01 Previous accounting period shortened from 28 February 2020 to 31 December 2019
31 Dec 2019 PSC07 Cessation of Gary David Hector as a person with significant control on 18 December 2019
31 Dec 2019 PSC07 Cessation of David Colin Higginson as a person with significant control on 18 December 2019
26 Oct 2019 AA Micro company accounts made up to 28 February 2019
05 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with updates
22 May 2018 AA Micro company accounts made up to 28 February 2018
02 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ratification 19/04/2018
  • RES10 ‐ Resolution of allotment of securities
25 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 11 April 2018
  • GBP 6,174
09 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with updates
13 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Any breach by the directors of section 171 of the act relating to issue of shares is ratified 31/10/2017
18 Sep 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 5,973
08 May 2017 AA Micro company accounts made up to 28 February 2017
20 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-18
02 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates