Advanced company searchLink opens in new window

EVERTIME GROUP LIMITED

Company number 12205222

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)
13 Nov 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
09 Nov 2023 MR04 Satisfaction of charge 122052220003 in full
09 Nov 2023 MR04 Satisfaction of charge 122052220004 in full
18 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
18 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
18 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
16 May 2023 AP01 Appointment of Sarah Elizabeth Shaw as a director on 11 May 2023
16 May 2023 AP01 Appointment of Mr Yves Nicholas Bizimana as a director on 11 May 2023
09 Nov 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
06 Apr 2022 MR01 Registration of charge 122052220004, created on 31 March 2022
31 Mar 2022 MR04 Satisfaction of charge 122052220002 in full
26 Jan 2022 MR01 Registration of charge 122052220002, created on 18 January 2022
26 Jan 2022 MR01 Registration of charge 122052220003, created on 18 January 2022
19 Jan 2022 AA01 Previous accounting period shortened from 28 February 2022 to 30 September 2021
04 Jan 2022 SH08 Change of share class name or designation
04 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Jan 2022 MA Memorandum and Articles of Association
04 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2021 TM01 Termination of appointment of Matthew Fitchett as a director on 16 December 2021
17 Dec 2021 TM01 Termination of appointment of Peter Giltrap as a director on 16 December 2021
17 Dec 2021 AP01 Appointment of Mr Kwasi Martin Missah as a director on 16 December 2021
17 Dec 2021 AP01 Appointment of Mr John Hugo Hoskin as a director on 16 December 2021
17 Dec 2021 AD01 Registered office address changed from Tuscam House Trafalgar Way Camberley Surrey GU15 3BN England to 4th Floor Radius House Clarendon Road Watford Hertfordshire WD17 1HP on 17 December 2021