EVERPLAY GROUP PLC

Company Documents

DateDescription
05/06/255 June 2025 Resolutions

View Document

23/05/2523 May 2025 Termination of appointment of Stephen Alan Bell as a director on 2025-05-16

View Document

22/05/2522 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Second filing for the appointment of Mr Rashid Varachia as a director

View Document

31/01/2531 January 2025 Certificate of change of name

View Document

05/12/245 December 2024 Termination of appointment of Mark Stephen Crawford as a director on 2024-10-31

View Document

15/11/2415 November 2024 Statement of capital following an allotment of shares on 2024-11-15

View Document

08/11/248 November 2024 Appointment of Mr Rashid Varachia as a director on 2024-11-01

View Document

09/10/249 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Termination of appointment of Richard Douglas Almond as a secretary on 2024-08-28

View Document

28/08/2428 August 2024 Appointment of Almond Cs Limited as a secretary on 2024-08-28

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

08/01/248 January 2024 Second filing for the appointment of Mr Stephen Bell as a director

View Document

04/01/244 January 2024 Director's details changed for Deborah Jayne Bestwick on 2023-12-31

View Document

04/01/244 January 2024 Termination of appointment of Christopher Bell as a director on 2023-12-31

View Document

18/09/2318 September 2023 Appointment of Mr Frank Theodore Sagnier as a director on 2023-09-06

View Document

18/09/2318 September 2023 Appointment of Mr Steven Bell as a director on 2023-09-04

View Document

03/08/233 August 2023 Termination of appointment of Martin John Hellawell as a director on 2023-07-31

View Document

03/08/233 August 2023 Director's details changed for Mr Peter Frederick Whiting on 2023-08-01

View Document

03/08/233 August 2023 Appointment of Mr Peter Frederick Whiting as a director on 2023-08-01

View Document

18/07/2318 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

22/06/2322 June 2023 Termination of appointment of Jennifer Louise Lawrence as a director on 2023-06-22

View Document

21/04/2321 April 2023 Statement of capital following an allotment of shares on 2023-04-13

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-05-16

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

25/01/2225 January 2022 Statement of capital following an allotment of shares on 2022-01-13

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2022-01-11

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

15/06/2115 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

13/07/2013 July 2020 10/07/20 STATEMENT OF CAPITAL GBP 1314732.22

View Document

06/07/206 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

05/06/205 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR MARK STEPHEN CRAWFORD

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

13/02/2013 February 2020 NOTIFICATION OF PSC STATEMENT ON 13/02/2020

View Document

13/02/2013 February 2020 CESSATION OF DEBORAH JAYNE BESTWICK AS A PSC

View Document

14/01/2014 January 2020 01/01/20 STATEMENT OF CAPITAL GBP 1314022.76

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE JONES

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM CASTLEVIEW HOUSE CALDER ISLAND WAY WAKEFIELD WF2 7AW UNITED KINGDOM

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR MARTIN JOHN HELLAWELL

View Document

05/07/195 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MRS JENNIFER LOUISE LAWRENCE

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MS JOANNE JONES

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRAY

View Document

21/06/1821 June 2018 SUB DIVIDED 17/05/2018

View Document

12/06/1812 June 2018 23/05/18 STATEMENT OF CAPITAL GBP 1039627.94

View Document

12/06/1812 June 2018 23/05/18 STATEMENT OF CAPITAL GBP 1312882.76

View Document

12/06/1812 June 2018 23/05/18 STATEMENT OF CAPITAL GBP 1039627.94

View Document

08/06/188 June 2018 ADOPT ARTICLES 17/05/2018

View Document

06/06/186 June 2018 16/05/2018

View Document

31/05/1831 May 2018 ADOPT ARTICLES 15/05/2018

View Document

30/05/1830 May 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

17/05/1817 May 2018 17/05/18 STATEMENT OF CAPITAL GBP 1039628

View Document

17/05/1817 May 2018 AUDITORS' REPORT

View Document

17/05/1817 May 2018 AUDITORS' STATEMENT

View Document

17/05/1817 May 2018 BALANCE SHEET

View Document

17/05/1817 May 2018 SOLVENCY STATEMENT DATED 16/05/18

View Document

17/05/1817 May 2018 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

17/05/1817 May 2018 COMPANY NAME CHANGED TEAM 17 GROUP LIMITED CERTIFICATE ISSUED ON 17/05/18

View Document

17/05/1817 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/1817 May 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/05/1817 May 2018 REREG PRI TO PLC; RES02 PASS DATE:2018-05-17

View Document

17/05/1817 May 2018 REDUCE ISSUED CAPITAL 16/05/2018

View Document

17/05/1817 May 2018 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

17/05/1817 May 2018 STATEMENT BY DIRECTORS

View Document

16/05/1816 May 2018 16/05/18 STATEMENT OF CAPITAL GBP 154039628

View Document

15/05/1815 May 2018 15/05/18 STATEMENT OF CAPITAL GBP 1039628

View Document

08/05/188 May 2018 SECRETARY APPOINTED RICHARD DOUGLAS ALMOND

View Document

04/05/184 May 2018 DIRECTOR APPOINTED CHRISTOPHER BELL

View Document

04/05/184 May 2018 COMPANY NAME CHANGED HAMSARD 3484 LIMITED CERTIFICATE ISSUED ON 04/05/18

View Document

04/05/184 May 2018 DIRECTOR APPOINTED PENELOPE RUTH JUDD

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED JONATHAN PAUL BRAY

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED DEBORAH JAYNE BESTWICK

View Document

30/04/1830 April 2018 CESSATION OF SQUIRE PATTON BOGGS DIRECTORS LIMITED AS A PSC

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR SQUIRE PATTON BOGGS DIRECTORS LIMITED

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR JANE HAXBY

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JAYNE BESTWICK

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY SQUIRE PATTON BOGGS SECRETARIES LIMITED

View Document

14/02/1814 February 2018 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