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)
08 Jan 2021 AA Full accounts made up to 31 December 2019
02 Mar 2020 AP01 Appointment of Mr Paul Richard Williams as a director on 1 March 2020
28 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with updates
30 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 200
07 Aug 2019 AA Full accounts made up to 31 December 2018
18 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
01 Aug 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
20 Jun 2018 MR01 Registration of charge 096519120002, created on 7 June 2018
15 May 2018 MR04 Satisfaction of charge 096519120001 in full
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
07 Feb 2018 CH01 Director's details changed for Mr Josh Gill on 24 January 2018
07 Feb 2018 CH01 Director's details changed for Mr Adam Edward Straker on 24 January 2018
07 Feb 2018 AP01 Appointment of James David Cleave as a director on 24 January 2018
18 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share for share 19/12/2017
15 Jan 2018 TM01 Termination of appointment of Telhat Sultan as a director on 19 December 2017
15 Jan 2018 PSC02 Notification of Everflow Holdings Limited as a person with significant control on 19 December 2017
15 Jan 2018 PSC07 Cessation of Telhat Sultan as a person with significant control on 19 December 2017
15 Jan 2018 PSC07 Cessation of Josh Gill as a person with significant control on 19 December 2017
20 Dec 2017 PSC01 Notification of Telhat Sultan as a person with significant control on 19 December 2017
20 Dec 2017 AP01 Appointment of Mr Telhat Sultan as a director on 19 December 2017
19 Dec 2017 PSC07 Cessation of Telhat Mahmood Sultan as a person with significant control on 19 December 2017
19 Dec 2017 TM01 Termination of appointment of Telhat Sultan as a director on 19 December 2017
18 Oct 2017 AA Unaudited abridged accounts made up to 30 June 2017
09 Oct 2017 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to Unit 4 Suite 2 Wynyard Avenue Wynyard Billingham TS22 5TB on 9 October 2017