EVERFLOW LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewSecond filing of Confirmation Statement dated 2024-02-15

View Document

12/03/2512 March 2025 Satisfaction of charge 096519120003 in full

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

05/11/245 November 2024 Cessation of Pif Ii H2O Uk Limited as a person with significant control on 2024-11-04

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Director's details changed for Mr Josh Gill on 2024-07-25

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

23/01/2423 January 2024 Appointment of Mrs Lucy Armstrong as a director on 2024-01-10

View Document

02/10/232 October 2023 Appointment of Mr Andrew Sheldon as a director on 2023-09-28

View Document

02/10/232 October 2023 Director's details changed for Mr Josh Gill on 2023-09-28

View Document

02/10/232 October 2023 Director's details changed for Mr. James David Cleave on 2023-09-28

View Document

02/10/232 October 2023 Appointment of Mr James Ross Garrett as a director on 2023-09-28

View Document

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Change of details for Everflow Holdings Limited as a person with significant control on 2023-07-03

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Statement of capital following an allotment of shares on 2023-08-04

View Document

14/08/2314 August 2023 Registration of charge 096519120004, created on 2023-08-04

View Document

11/08/2311 August 2023 Notification of Pif Ii H2O Uk Limited as a person with significant control on 2023-08-04

View Document

08/08/238 August 2023 Satisfaction of charge 096519120002 in full

View Document

03/07/233 July 2023 Registered office address changed from Unit 4 Suite 2 Wynyard Avenue Wynyard Billingham TS22 5TB England to Traynor Hub (T2) Traynor Way Whitehouse Business Park Peterlee SR8 2RU on 2023-07-03

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

20/02/2320 February 2023

View Document

15/09/2215 September 2022 Full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

09/08/219 August 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR PAUL RICHARD WILLIAMS

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

30/10/1930 October 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/10/1929 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 200

View Document

07/08/197 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

01/08/181 August 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

20/06/1820 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096519120002

View Document

15/05/1815 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096519120001

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

07/02/187 February 2018 DIRECTOR APPOINTED JAMES DAVID CLEAVE

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSH GILL / 24/01/2018

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM EDWARD STRAKER / 24/01/2018

View Document

18/01/1818 January 2018 SHARE FOR SHARE 19/12/2017

View Document

15/01/1815 January 2018 CESSATION OF JOSH GILL AS A PSC

View Document

15/01/1815 January 2018 CESSATION OF TELHAT SULTAN AS A PSC

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR TELHAT SULTAN

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVERFLOW HOLDINGS LIMITED

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR TELHAT SULTAN

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TELHAT SULTAN

View Document

19/12/1719 December 2017 CESSATION OF TELHAT MAHMOOD SULTAN AS A PSC

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR TELHAT SULTAN

View Document

18/10/1718 October 2017 30/06/17 UNAUDITED ABRIDGED

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR

View Document

14/08/1714 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096519120001

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/11/161 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/03/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

16/07/1516 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR ZACSS LIMITED

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR TEL SULTAN

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, SECRETARY ADAM STRAKER

View Document

23/06/1523 June 2015 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