Advanced company searchLink opens in new window

THE EVERYWHERE GROUP LIMITED

Company number 12053154

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 Jul 2022 AP03 Appointment of Mr Brent Manchester as a secretary on 19 July 2022
30 Jun 2022 AP01 Appointment of Mr Gavin Joseph Kalin as a director on 27 June 2022
27 Jun 2022 SH01 Statement of capital following an allotment of shares on 22 June 2022
  • GBP 126.32
23 Jun 2022 CH01 Director's details changed for Mr Brian Hook on 20 June 2022
20 Jun 2022 CH01 Director's details changed for Mr Brian Hook on 20 June 2022
20 Jun 2022 CH01 Director's details changed for Mr Louis James Hartshorn on 20 June 2022
20 Jun 2022 CH01 Director's details changed for Mr Louis James Hartshorn on 20 June 2022
14 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
17 Mar 2022 SH01 Statement of capital following an allotment of shares on 16 March 2022
  • GBP 121.05
17 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 September 2021
  • GBP 115.79
15 Mar 2022 SH01 Statement of capital following an allotment of shares on 6 September 2021
  • GBP 115.79
  • ANNOTATION Clarification a second filed SH01 was registered on 27/03/2022.
27 Oct 2021 SH02 Sub-division of shares on 6 September 2021
27 Oct 2021 MA Memorandum and Articles of Association
27 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivded 06/09/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2021 SH10 Particulars of variation of rights attached to shares
27 Oct 2021 SH08 Change of share class name or designation
23 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
27 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
02 Dec 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
30 Mar 2020 AD01 Registered office address changed from 77-79 High Street Egham TW20 9HY England to 124 Finchley Road London NW3 5JS on 30 March 2020
23 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with updates
17 Jul 2019 AP01 Appointment of Mr. Brian Hook as a director on 17 July 2019
17 Jul 2019 AP01 Appointment of Mr. Mark Antony Hurry as a director on 17 July 2019
17 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted