EVERFOX LTD

Company Documents

DateDescription
18/02/2518 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

13/02/2513 February 2025 Notification of a person with significant control statement

View Document

13/02/2513 February 2025 Cessation of Everfox Holdings Llc as a person with significant control on 2021-07-14

View Document

04/02/244 February 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Termination of appointment of Roger William Bache as a director on 2023-11-30

View Document

18/12/2318 December 2023 Termination of appointment of Jason Facer as a director on 2023-11-30

View Document

11/10/2311 October 2023 Termination of appointment of Matthew Thomas Santangelo as a director on 2023-09-29

View Document

11/10/2311 October 2023 Termination of appointment of John David Holmes Jr. as a director on 2023-09-29

View Document

11/10/2311 October 2023 Appointment of Mr James Wallace as a director on 2023-10-02

View Document

11/10/2311 October 2023 Appointment of Mr Jason Facer as a director on 2023-10-02

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

22/08/2322 August 2023 Accounts for a small company made up to 2022-12-31

View Document

08/03/238 March 2023 Registered office address changed from 420 Thames Valley Park Drive Reading, Berkshire RG6 1PT England to 1 Nimrod House Sandys Road Malvern Worcestershire WR14 1JJ on 2023-03-08

View Document

29/12/2229 December 2022 Registered office address changed from 420 420 Thames Valley Park Drive Reading, Berkshire RG6 1PT England to 420 Thames Valley Park Drive Reading, Berkshire RG6 1PT on 2022-12-29

View Document

29/12/2229 December 2022 Registered office address changed from 1 Nimrod House Sandys Road Malvern Worcestershire WR14 1JJ to 420 420 Thames Valley Park Drive Reading, Berkshire RG6 1PT on 2022-12-29

View Document

24/11/2224 November 2022 Accounts for a small company made up to 2021-12-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

06/08/216 August 2021 Memorandum and Articles of Association

View Document

06/08/216 August 2021 Change of share class name or designation

View Document

02/08/212 August 2021 Satisfaction of charge 070052880002 in full

View Document

02/08/212 August 2021 Satisfaction of charge 1 in full

View Document

29/07/2129 July 2021 Termination of appointment of Jane Mercer as a director on 2021-07-14

View Document

28/07/2128 July 2021 Termination of appointment of Eamon William Nolan as a director on 2021-07-14

View Document

28/07/2128 July 2021 Termination of appointment of Jane Mercer as a secretary on 2021-07-14

View Document

28/07/2128 July 2021 Termination of appointment of Richard L'estrange Beaton as a director on 2021-07-14

View Document

27/07/2127 July 2021 Appointment of Mr Matt Thomas Santangelo as a director on 2021-07-14

View Document

27/07/2127 July 2021 Cessation of Chandos Fund Gp Limited as a person with significant control on 2021-07-14

View Document

27/07/2127 July 2021 Appointment of Mr Sean David Berg as a director on 2021-07-14

View Document

27/07/2127 July 2021 Appointment of Mr Roger William Bache as a director on 2021-07-14

View Document

27/07/2127 July 2021 Appointment of Mr John David Holmes as a director on 2021-07-14

View Document

27/07/2127 July 2021 Notification of Forcepoint Federal Holdings Llc as a person with significant control on 2021-07-14

View Document

20/05/2020 May 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/19

View Document

27/04/2027 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANDOS FUND GP LIMITED

View Document

02/09/192 September 2019 CESSATION OF CHANDOS FUND LP AS A PSC

View Document

09/07/199 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

10/09/1810 September 2018 14/02/18 STATEMENT OF CAPITAL GBP 107902.52

View Document

11/05/1811 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/05/183 May 2018 ARTICLES OF ASSOCIATION

View Document

03/05/183 May 2018 ALTER ARTICLES 14/02/2018

View Document

25/01/1825 January 2018 ADOPT ARTICLES 21/06/2017

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070052880002

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR EAMON WILLIAM NOLAN

View Document

10/04/1710 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR DANIEL JOHN TURNER

View Document

02/06/162 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN KING

View Document

14/09/1514 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CANNINGS

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/09/141 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

11/06/1411 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/10/1315 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/09/1327 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

21/12/1221 December 2012 SECOND FILING FOR FORM SH01

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, SECRETARY MILES CLEE

View Document

19/10/1219 October 2012 SECRETARY APPOINTED MRS JANE MERCER

View Document

19/10/1219 October 2012 19/09/12 STATEMENT OF CAPITAL GBP 101902.51

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR MILES CLEE

View Document

10/09/1210 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR PAUL JONATHAN CANNINGS

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED DR SIMON ROBERT WISEMAN

View Document

23/03/1223 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL BARRACLOUGH

View Document

03/10/113 October 2011 ARTICLES OF ASSOCIATION

View Document

03/10/113 October 2011 SOLVENCY STATEMENT DATED 23/09/11

View Document

03/10/113 October 2011 SUBDIV 23/09/2011

View Document

03/10/113 October 2011 23/09/11 STATEMENT OF CAPITAL GBP 101902.5100

View Document

03/10/113 October 2011 SUB-DIVISION 23/09/11

View Document

03/10/113 October 2011 03/10/11 STATEMENT OF CAPITAL GBP 101902.5100

View Document

03/10/113 October 2011 STATEMENT BY DIRECTORS

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR ROBIN ANDREW KING

View Document

13/09/1113 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

08/08/118 August 2011 19/01/11 STATEMENT OF CAPITAL GBP 399000

View Document

20/05/1120 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES PAUL CLEE / 01/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD L'ESTRANGE BEATON / 01/09/2010

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MILES PAUL CLEE / 01/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARK BARRACLOUGH / 01/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MERCER / 01/09/2010

View Document

13/10/1013 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 400 THAMES VALLEY PARK DRIVE THAMES VALLEY PARK READING RG6 1PT

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR KIERON SAMBROOK-SMITH

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED JANE MERCER

View Document

18/01/1018 January 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

29/12/0929 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED RICHARD L'ESTRANGE BEATON

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED NIGEL MARK BARRACLOUGH

View Document

16/12/0916 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/0916 December 2009 09/12/09 STATEMENT OF CAPITAL GBP 397000.00

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM 2 TEMPLE BACK EAST BRISTOL BS1 6EG

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED SECRETARY OVALSEC LIMITED

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR OVAL NOMINEES LIMITED

View Document

08/09/098 September 2009 DIRECTOR APPOINTED KIERON SAMBROOK-SMITH

View Document

01/09/091 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company