EVERYTHING CONNECTED ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Termination of appointment of Dean Fennell as a director on 2025-04-15

View Document

04/02/254 February 2025 Registered office address changed from 3rd Floor 15 Little Portland Street London W1W 8BW England to 3rd Floor 86-90 Paul Street London Greater London EC2A 4NE on 2025-02-04

View Document

04/02/254 February 2025 Director's details changed for Mr Scott Mclean on 2025-01-31

View Document

04/02/254 February 2025 Director's details changed for Mr Dean Fennell on 2025-01-31

View Document

04/02/254 February 2025 Director's details changed for Mr Linford Richard David Haggie on 2025-01-31

View Document

04/02/254 February 2025 Change of details for Mr Linford Richard David Haggie as a person with significant control on 2025-01-31

View Document

04/02/254 February 2025 Director's details changed for Mr Thomas Lee Stuart Welsh on 2025-01-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

09/11/249 November 2024 Resolutions

View Document

09/11/249 November 2024 Resolutions

View Document

23/10/2423 October 2024 Appointment of Mr Dean Fennell as a director on 2024-08-28

View Document

23/10/2423 October 2024 Appointment of Mr Scott Mclean as a director on 2024-08-28

View Document

14/10/2414 October 2024 Statement of capital following an allotment of shares on 2024-01-01

View Document

14/10/2414 October 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-21 with updates

View Document

04/01/244 January 2024 Termination of appointment of Sidra Shahab as a secretary on 2023-12-21

View Document

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

View Accounts

30/10/2330 October 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

03/10/233 October 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Registered office address changed from 20 Baker's Row London EC1R 3DG England to 3rd Floor 15 Little Portland Street London W1W 8BW on 2023-06-01

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

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

View Accounts

18/01/2218 January 2022 Appointment of Miss Sidra Shahab as a secretary on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

27/07/2127 July 2021 Registered office address changed from Stonecross, Trumpington High Street Cambridge CB2 9SU United Kingdom to 20 Baker's Row London EC1R 3DG on 2021-07-27

View Document

18/05/2118 May 2021 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/04/2120 April 2021 PSC'S CHANGE OF PARTICULARS / MR LINFORD RICHARD DAVID HAGGIE / 08/01/2021

View Document

19/04/2119 April 2021 01/01/21 STATEMENT OF CAPITAL GBP 100

View Document

19/04/2119 April 2021 CESSATION OF THOMAS LEE STUART WELSH AS A PSC

View Document

10/03/2110 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LEE STUART WELSH / 10/03/2021

View Document

10/03/2110 March 2021 PSC'S CHANGE OF PARTICULARS / MR LINFORD RICHARD DAVID HAGGIE / 10/03/2021

View Document

10/03/2110 March 2021 PSC'S CHANGE OF PARTICULARS / MR THOMAS LEE STUART WELSH / 10/03/2021

View Document

10/03/2110 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LINFORD RICHARD DAVID HAGGIE / 10/03/2021

View Document

22/02/2122 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LINFORD RICHARD DAVID HAGGIE / 19/02/2021

View Document

22/02/2122 February 2021 PSC'S CHANGE OF PARTICULARS / MR LINFORD RICHARD DAVID HAGGIE / 19/02/2021

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM STONECROSS HIGH STREET TRUMPINGTON CAMBRIDGE CB2 9SU UNITED KINGDOM

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM HEYDON LODGE FLINT CROSS NEWMARKET ROAD HEYDON ROYSTON SG8 7PN ENGLAND

View Document

11/01/2111 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINFORD RICHARD DAVID HAGGIE

View Document

11/01/2111 January 2021 08/01/21 STATEMENT OF CAPITAL GBP 2

View Document

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / MR THOMAS LEE STUART WELSH / 08/01/2021

View Document

22/12/2022 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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