Advanced company searchLink opens in new window

EVERFLOW LIMITED

Company number 09651912

Filter by category

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 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
23 Jan 2024 AP01 Appointment of Mrs Lucy Armstrong as a director on 10 January 2024
02 Oct 2023 CH01 Director's details changed for Mr Josh Gill on 28 September 2023
02 Oct 2023 CH01 Director's details changed for Mr. James David Cleave on 28 September 2023
02 Oct 2023 AP01 Appointment of Mr James Ross Garrett as a director on 28 September 2023
02 Oct 2023 AP01 Appointment of Mr Andrew Sheldon as a director on 28 September 2023
22 Sep 2023 AA Full accounts made up to 31 December 2022
15 Aug 2023 PSC05 Change of details for Everflow Holdings Limited as a person with significant control on 3 July 2023
15 Aug 2023 SH01 Statement of capital following an allotment of shares on 4 August 2023
  • GBP 300
15 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Aug 2023 MR01 Registration of charge 096519120004, created on 4 August 2023
11 Aug 2023 PSC02 Notification of Pif Ii H2O Uk Limited as a person with significant control on 4 August 2023
08 Aug 2023 MR04 Satisfaction of charge 096519120002 in full
03 Jul 2023 AD01 Registered office address changed from Unit 4 Suite 2 Wynyard Avenue Wynyard Billingham TS22 5TB England to Traynor Hub (T2) Traynor Way Whitehouse Business Park Peterlee SR8 2RU on 3 July 2023
20 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
20 Feb 2023 ANNOTATION Rectified The TM01 was removed from the public register on 30/05/2023 as it was invalid or ineffective, was factually inaccurate or was derived from something factually inaccurate.
15 Sep 2022 AA Full accounts made up to 31 December 2021
01 Aug 2022 AP01 Appointment of Mr Craig Lee Dallison as a director on 28 July 2022
29 Jul 2022 TM01 Termination of appointment of Paul Richard Williams as a director on 28 July 2022
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
10 Sep 2021 AA Full accounts made up to 31 December 2020
07 Sep 2021 CH01 Director's details changed for Mr Josh Gill on 7 August 2021
09 Aug 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 220
15 Apr 2021 MR01 Registration of charge 096519120003, created on 6 April 2021
31 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with no updates