Advanced company searchLink opens in new window

EVERLINK LIMITED

Company number 11743281

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)
10 Jan 2024 CS01 Confirmation statement made on 27 December 2023 with no updates
26 Oct 2023 AA Micro company accounts made up to 31 March 2023
11 Jan 2023 CS01 Confirmation statement made on 27 December 2022 with no updates
28 Nov 2022 AA Micro company accounts made up to 31 March 2022
10 Jan 2022 CS01 Confirmation statement made on 27 December 2021 with updates
23 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
17 Sep 2021 PSC04 Change of details for Mr Nathan Lewis Francis Kuruvilla as a person with significant control on 8 September 2021
20 Jul 2021 CH01 Director's details changed for Miss Jessica Grace Blakey on 7 July 2021
18 Jan 2021 CS01 Confirmation statement made on 27 December 2020 with updates
23 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
14 Dec 2020 SH02 Sub-division of shares on 13 August 2019
16 Nov 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
30 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 27 December 2019
21 Jul 2020 MA Memorandum and Articles of Association
21 Jul 2020 SH01 Statement of capital following an allotment of shares on 4 June 2020
  • GBP 14.36803
21 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2020 PSC04 Change of details for Mr Isaac Richard Colin Harmer as a person with significant control on 5 June 2020
07 Jul 2020 AP01 Appointment of Mr David Jepson as a director on 5 June 2020
28 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2020 SH01 Statement of capital following an allotment of shares on 14 August 2019
  • GBP 12.12121
27 Apr 2020 SH01 Statement of capital following an allotment of shares on 14 October 2019
  • GBP 12.21281
21 Apr 2020 SH02 Sub-division of shares on 13 April 2020
27 Dec 2019 CS01 Confirmation statement made on 27 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 30/07/2020 capital and shareholders information.
15 Aug 2019 AP01 Appointment of Miss Jessica Grace Blakey as a director on 15 August 2019
31 Jul 2019 CH03 Secretary's details changed for Mr Isaac Richard Colin Harmer on 29 July 2019