EVERNOW PUBLISHING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

01/01/251 January 2025 Confirmation statement made on 2024-12-05 with updates

View Document

23/08/2423 August 2024 Cessation of William Ellington as a person with significant control on 2024-02-24

View Document

23/08/2423 August 2024 Termination of appointment of William Ellington as a director on 2024-02-24

View Document

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

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

12/12/2312 December 2023 Director's details changed for Ms Victoria English Ellington on 2023-12-01

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Appointment of Ms Victoria English Ellington as a director on 2023-02-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/12/15

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ELLINGTON / 06/12/2017

View Document

18/09/1718 September 2017 25/02/15 STATEMENT OF CAPITAL GBP 99439

View Document

18/09/1718 September 2017 19/08/17 STATEMENT OF CAPITAL GBP 124439

View Document

18/09/1718 September 2017 29/12/15 STATEMENT OF CAPITAL GBP 108439

View Document

12/09/1712 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/12/2016

View Document

25/08/1725 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 05/12/16 STATEMENT OF CAPITAL GBP 108439

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ELLINGTON / 04/12/2016

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM, 264 BANBURY ROAD, OXFORD, OX2 7DY

View Document

05/02/165 February 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, SECRETARY SG CO SEC LIMITED

View Document

03/02/143 February 2014 SECOND FILING WITH MUD 05/12/13 FOR FORM AR01

View Document

03/02/143 February 2014 SECOND FILING WITH MUD 05/12/12 FOR FORM AR01

View Document

24/01/1424 January 2014 23/04/12 STATEMENT OF CAPITAL GBP 38388

View Document

24/01/1424 January 2014 23/04/12 STATEMENT OF CAPITAL GBP 38388

View Document

06/12/136 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/12/1219 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/12/1029 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ELLINGTON / 05/12/2009

View Document

08/01/108 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SG CO SEC LIMITED / 05/12/2009

View Document

08/01/108 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 4610 CASCADE WAY, OXFORD BUSINESS PARK SOUTH, OXFORD, OX4 2SU

View Document

05/12/065 December 2006 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