ACCESS EVERYWHERE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-04-29 with updates |
07/02/257 February 2025 | Termination of appointment of Louis James Hartshorn as a director on 2025-02-07 |
07/01/257 January 2025 | Director's details changed for Mr Louis James Hartshorn on 2025-01-01 |
07/01/257 January 2025 | Change of details for The Everywhere Group Limited as a person with significant control on 2025-01-01 |
07/01/257 January 2025 | Director's details changed for Mr Elliot Law Hargreaves on 2025-01-01 |
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 |
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 |
05/12/245 December 2024 | Secretary's details changed for Mr Brent Manchester on 2024-11-27 |
28/08/2428 August 2024 | Director's details changed for Mr Elliot Law Hargreaves on 2024-08-24 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-29 with updates |
21/03/2421 March 2024 | Change of details for The Everywhere Group Limited as a person with significant control on 2024-03-21 |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-03-31 |
21/02/2421 February 2024 | Appointment of Mr Elliot Law Hargreaves as a director on 2024-02-21 |
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 |
16/01/2416 January 2024 | Secretary's details changed for Mr Brent Manchester on 2024-01-16 |
16/01/2416 January 2024 | Director's details changed for Mr Louis James Hartshorn on 2024-01-16 |
21/12/2321 December 2023 | Termination of appointment of Mark Antony Hurry as a director on 2023-12-20 |
09/12/239 December 2023 | Appointment of Mr Brent Manchester as a secretary on 2023-11-28 |
11/10/2311 October 2023 | Change of details for Immersive Everywhere Limited as a person with significant control on 2023-01-11 |
03/07/233 July 2023 | Register(s) moved to registered inspection location 3-8 Bolsover Street London W1W 6AB |
03/07/233 July 2023 | Register inspection address has been changed to 3-8 Bolsover Street London W1W 6AB |
29/04/2329 April 2023 | Confirmation statement made on 2023-04-29 with no updates |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-24 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Certificate of change of name |
22/11/2222 November 2022 | Current accounting period extended from 2022-09-30 to 2023-03-31 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-09-30 |
05/01/225 January 2022 | Change of details for Immersive Everywhere Limited as a person with significant control on 2021-12-22 |
05/01/225 January 2022 | Cessation of Louis James Hartshorn as a person with significant control on 2021-12-22 |
30/12/2130 December 2021 | Appointment of Mr Mark Antony Hurry as a director on 2021-12-22 |
29/12/2129 December 2021 | Cessation of Brian Hook as a person with significant control on 2021-12-22 |
29/12/2129 December 2021 | Termination of appointment of Brian Hook as a director on 2021-12-22 |
29/12/2129 December 2021 | Notification of Immersive Everywhere Limited as a person with significant control on 2021-12-22 |
09/11/219 November 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/07/2127 July 2021 | Previous accounting period shortened from 2020-10-31 to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/06/1926 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
14/02/1914 February 2019 | 25/06/18 STATEMENT OF CAPITAL GBP 108 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES |
18/04/1818 April 2018 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH SCOTT |
18/04/1818 April 2018 | CESSATION OF ELIZABETH SCOTT AS A PSC |
18/04/1818 April 2018 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SCOTT |
17/04/1817 April 2018 | REGISTERED OFFICE CHANGED ON 17/04/2018 FROM SCHOOL HOUSE HILL LEAMINGTON WARKS CV23 8DX UNITED KINGDOM |
03/10/173 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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