EVERYTHING FINANCIAL TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Appointment of Mr Paul Michael Chambers as a director on 2025-02-28

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

15/10/2415 October 2024 Registered office address changed from Riverside Mountbatten Way Congleton CW12 1DY United Kingdom to Future Space Uwe North Gate Filton Road Bristol BS34 8RB on 2024-10-15

View Document

15/10/2415 October 2024 Director's details changed for Adel Belton on 2024-10-15

View Document

15/10/2415 October 2024 Director's details changed for Mr Darren Leah on 2024-10-15

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-15 with updates

View Document

14/10/2414 October 2024 Cessation of Darren Leah as a person with significant control on 2024-09-15

View Document

14/10/2414 October 2024 Notification of Baroque Law Holding Limited as a person with significant control on 2024-09-15

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

20/03/2320 March 2023 Appointment of Adel Belton as a director on 2023-03-15

View Document

20/03/2320 March 2023 Termination of appointment of Peter Andrew Wilson as a director on 2023-03-15

View Document

07/02/237 February 2023 Certificate of change of name

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-11-04 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

06/01/226 January 2022 Director's details changed for Mr Peter Andrew Wilson on 2021-01-06

View Document

06/01/226 January 2022 Director's details changed for Mr Darren Leah on 2021-01-06

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-04 with no updates

View Document

06/01/226 January 2022 Change of details for Mr Darren Leah as a person with significant control on 2021-01-06

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/01/2129 January 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM RIVERSIDE MOUNTBATTEN WAY CONGLETON CW12 1DY UNITED KINGDOM

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR PETER ANDREW WILSON

View Document

15/05/1815 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN LEAH

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/11/1517 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/01/159 January 2015 Annual return made up to 4 November 2014 with full list of shareholders

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM SUITE 10 ALEXANDER HOUSE WILBURY WAY HITCHIN SG4 0AP UNITED KINGDOM

View Document

25/11/1325 November 2013 CURREXT FROM 30/11/2014 TO 28/02/2015

View Document

04/11/134 November 2013 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