Advanced company searchLink opens in new window

EVERYTONE LIMITED

Company number SC566549

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 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
08 Sep 2023 AA Total exemption full accounts made up to 30 September 2021
30 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
03 Jul 2023 DS02 Withdraw the company strike off application
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
18 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
08 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
27 Jan 2022 DS01 Application to strike the company off the register
04 Oct 2021 AA01 Previous accounting period extended from 31 May 2021 to 30 September 2021
23 Aug 2021 TM01 Termination of appointment of Craig Alexander Rattray as a director on 22 August 2021
23 Aug 2021 AP01 Appointment of Mr Barry Sim Hochfield as a director on 16 August 2021
17 Aug 2021 TM01 Termination of appointment of Barry Sim Hochfield as a director on 16 August 2021
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
15 Feb 2021 AD01 Registered office address changed from , C/O Km Stewart & Co 7 Royal Crescent, Glasgow, G3 7SL, United Kingdom to 6 Miller Road Ayr KA7 2AY on 15 February 2021
18 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
21 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
20 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
25 Oct 2018 AD01 Registered office address changed from , 21 Dalserf Crescent, Giffnock, Glasgow, G46 6RB, United Kingdom to 6 Miller Road Ayr KA7 2AY on 25 October 2018
24 Oct 2018 TM01 Termination of appointment of Mark John Leese as a director on 23 October 2018
12 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
24 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
19 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted