Advanced company searchLink opens in new window

EVERYTHINGSHOP LTD

Company number 13663583

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)
21 Mar 2024 PSC04 Change of details for Mr Thomas Andrew Burford as a person with significant control on 14 October 2022
20 Mar 2024 PSC01 Notification of Charlotte Jodie Bransome as a person with significant control on 14 October 2022
04 Jan 2024 AA Total exemption full accounts made up to 31 October 2023
14 Dec 2023 CH01 Director's details changed for Mr Thomas Andrew Burford on 4 October 2023
14 Dec 2023 AAMD Amended total exemption full accounts made up to 31 October 2022
27 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with updates
10 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
10 Oct 2023 AD01 Registered office address changed from 112 Kestrel View Kestrel View Weymouth DT3 5QZ England to 112 Kestrel View Weymouth Dorset DT3 5QZ on 10 October 2023
04 Oct 2023 AD01 Registered office address changed from Leanne House East Wing Ground 6 Avon Close Weymouth Dorset DT4 9UX United Kingdom to 112 Kestrel View Kestrel View Weymouth DT3 5QZ on 4 October 2023
23 Feb 2023 PSC04 Change of details for Mr Thomas Andrew Burford as a person with significant control on 22 February 2023
22 Feb 2023 PSC04 Change of details for Mr Thomas Andrew Burford as a person with significant control on 22 February 2023
12 Jan 2023 AA Micro company accounts made up to 31 October 2022
31 Oct 2022 PSC04 Change of details for Mr Thomas Andrew Burford as a person with significant control on 14 October 2022
24 Oct 2022 SH01 Statement of capital following an allotment of shares on 14 October 2021
  • GBP 100
24 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2022 MA Memorandum and Articles of Association
21 Oct 2022 SH08 Change of share class name or designation
13 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
29 Sep 2022 CH01 Director's details changed for Mr Thomas Andrew Burford on 29 September 2022
29 Sep 2022 AD01 Registered office address changed from Unit 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FH England to Leanne House East Wing Ground 6 Avon Close Weymouth Dorset DT4 9UX on 29 September 2022
13 May 2022 TM02 Termination of appointment of Charlotte Jodie Bransome as a secretary on 13 May 2022
30 Oct 2021 AP03 Appointment of Miss Charlotte Jodie Bransome as a secretary on 30 October 2021
05 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted