ACCESS EVERYWHERE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

07/02/257 February 2025 Termination of appointment of Louis James Hartshorn as a director on 2025-02-07

View Document

07/01/257 January 2025 Director's details changed for Mr Louis James Hartshorn on 2025-01-01

View Document

07/01/257 January 2025 Change of details for The Everywhere Group Limited as a person with significant control on 2025-01-01

View Document

07/01/257 January 2025 Director's details changed for Mr Elliot Law Hargreaves on 2025-01-01

View Document

06/01/256 January 2025 Registered office address changed from 124 City Road London EC1V 2NX England to 2 Maple Court Davenport Street Macclesfield SK10 1JE on 2025-01-06

View Document

06/12/246 December 2024 Register inspection address has been changed from 3-8 Bolsover Street London W1W 6AB England to Soho Works 180 Strand London WC2R 1EA

View Document

05/12/245 December 2024 Secretary's details changed for Mr Brent Manchester on 2024-11-27

View Document

28/08/2428 August 2024 Director's details changed for Mr Elliot Law Hargreaves on 2024-08-24

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

21/03/2421 March 2024 Change of details for The Everywhere Group Limited as a person with significant control on 2024-03-21

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/02/2421 February 2024 Appointment of Mr Elliot Law Hargreaves as a director on 2024-02-21

View Document

17/01/2417 January 2024 Registered office address changed from 124 Finchley Road London NW3 5JS England to 124 City Road London EC1V 2NX on 2024-01-17

View Document

16/01/2416 January 2024 Secretary's details changed for Mr Brent Manchester on 2024-01-16

View Document

16/01/2416 January 2024 Director's details changed for Mr Louis James Hartshorn on 2024-01-16

View Document

21/12/2321 December 2023 Termination of appointment of Mark Antony Hurry as a director on 2023-12-20

View Document

09/12/239 December 2023 Appointment of Mr Brent Manchester as a secretary on 2023-11-28

View Document

11/10/2311 October 2023 Change of details for Immersive Everywhere Limited as a person with significant control on 2023-01-11

View Document

03/07/233 July 2023 Register(s) moved to registered inspection location 3-8 Bolsover Street London W1W 6AB

View Document

03/07/233 July 2023 Register inspection address has been changed to 3-8 Bolsover Street London W1W 6AB

View Document

29/04/2329 April 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Certificate of change of name

View Document

22/11/2222 November 2022 Current accounting period extended from 2022-09-30 to 2023-03-31

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

05/01/225 January 2022 Change of details for Immersive Everywhere Limited as a person with significant control on 2021-12-22

View Document

05/01/225 January 2022 Cessation of Louis James Hartshorn as a person with significant control on 2021-12-22

View Document

30/12/2130 December 2021 Appointment of Mr Mark Antony Hurry as a director on 2021-12-22

View Document

29/12/2129 December 2021 Cessation of Brian Hook as a person with significant control on 2021-12-22

View Document

29/12/2129 December 2021 Termination of appointment of Brian Hook as a director on 2021-12-22

View Document

29/12/2129 December 2021 Notification of Immersive Everywhere Limited as a person with significant control on 2021-12-22

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/06/1926 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

14/02/1914 February 2019 25/06/18 STATEMENT OF CAPITAL GBP 108

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH SCOTT

View Document

18/04/1818 April 2018 CESSATION OF ELIZABETH SCOTT AS A PSC

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SCOTT

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM SCHOOL HOUSE HILL LEAMINGTON WARKS CV23 8DX UNITED KINGDOM

View Document

03/10/173 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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