- Company Overview for EVERFLOW LIMITED (09651912)
- Filing history for EVERFLOW LIMITED (09651912)
- People for EVERFLOW LIMITED (09651912)
- Charges for EVERFLOW LIMITED (09651912)
- More for EVERFLOW LIMITED (09651912)
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
|
|
29 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 30 September 2019
|
|
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
|
|
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 |