EVERYANGLE LIMITED

Company Documents

DateDescription
14/04/1514 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/151 April 2015 APPLICATION FOR STRIKING-OFF

View Document

04/02/154 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/02/1422 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

22/02/1422 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RYAN HOLDER / 01/06/2013

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, SECRETARY SABLE SECRETARIES LIMTIED

View Document

09/08/139 August 2013 CORPORATE SECRETARY APPOINTED ACCOUNTABELLE LTD

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM
C/O C/O SABLE ACCOUNTING
CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET
LONDON
WC1A 1DG
UNITED KINGDOM

View Document

15/06/1315 June 2013 DISS40 (DISS40(SOAD))

View Document

13/06/1313 June 2013 CORPORATE SECRETARY APPOINTED SABLE SECRETARIES LIMTIED

View Document

13/06/1313 June 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, SECRETARY SABLE ACCOUNTING LTD

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID LAING

View Document

04/09/124 September 2012 DIRECTOR APPOINTED RYAN HOLDER

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR WENDY LAING

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

23/02/1223 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUOTIENT FINANCIAL SOLUTIONS LTD / 16/10/2010

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM
C/O QUOTIENT FINANCIAL SOLUTIONS
COMMERCIAL UNIT 7
COMMODORE HOUSE BATTERSEA REACH
JUNIPER DRIVE LONDON
SW18 1TW

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / WENDY LAING / 28/01/2010

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RYAN LAING / 28/01/2010

View Document

28/02/1128 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RYAN LAING / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUOTIENT FINANCIAL SOLUTIONS LTD / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY LAING / 01/02/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RYAN LAING / 01/05/2008

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY LAING / 01/05/2008

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM:
17 HEATHMANS ROAD
LONDON
SW6 4TJ

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0524 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/06/041 June 2004 COMPANY NAME CHANGED
CAPULET COMPUTER CONSULTANTS LIM
ITED
CERTIFICATE ISSUED ON 01/06/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

21/10/0321 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0314 September 2003 NEW SECRETARY APPOINTED

View Document

05/09/035 September 2003 REGISTERED OFFICE CHANGED ON 05/09/03 FROM:
BROADWAY HOUSE
2-6 FULHAM BROADWAY FULHAM
LONDON
SW6 1AA

View Document

05/09/035 September 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03 FROM:
CLYDESDALE BANK HOUSE
33 REGENT STREET
LONDON
SW1Y 4ZT

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 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