EVERYTHING MANAGED GROUP LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-11-29 with updates

View Document

08/01/258 January 2025 Statement of capital following an allotment of shares on 2024-10-29

View Document

08/11/248 November 2024 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

08/11/248 November 2024 Termination of appointment of James Richard Jukes as a director on 2024-10-29

View Document

08/11/248 November 2024 Termination of appointment of Lucas James Borthwick as a director on 2024-10-29

View Document

08/11/248 November 2024 Cessation of James Richard Jukes as a person with significant control on 2024-10-29

View Document

08/11/248 November 2024 Termination of appointment of Christopher Penfold as a director on 2024-10-29

View Document

08/11/248 November 2024 Appointment of Mr Michael Robert Mason Topham as a director on 2024-10-29

View Document

08/11/248 November 2024 Appointment of Ms Sarah Parsons as a secretary on 2024-10-29

View Document

08/11/248 November 2024 Cessation of Lucas James Borthwick as a person with significant control on 2024-10-29

View Document

08/11/248 November 2024 Notification of Biffa Waste Services Limited as a person with significant control on 2024-10-29

View Document

08/11/248 November 2024 Appointment of Mr Marc Anthony Angell as a director on 2024-10-29

View Document

29/10/2429 October 2024 Group of companies' accounts made up to 2023-09-30

View Document

28/10/2428 October 2024 Second filing of Confirmation Statement dated 2022-11-29

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

03/10/233 October 2023 Group of companies' accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/05/2323 May 2023 Second filing of Confirmation Statement dated 2021-11-29

View Document

17/05/2317 May 2023 Registered office address changed from 2nd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE England to 2nd Floor 41-51 Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EE on 2023-05-17

View Document

17/05/2317 May 2023 Change of details for Mr James Richard Jukes as a person with significant control on 2021-10-08

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-11-29 with updates

View Document

12/09/2212 September 2022 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Memorandum and Articles of Association

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

30/11/2130 November 2021 Current accounting period shortened from 2022-10-31 to 2022-09-30

View Document

30/11/2130 November 2021 Notification of Lucas James Borthwick as a person with significant control on 2021-11-24

View Document

30/11/2130 November 2021 Change of details for Mr James Richard Jukes as a person with significant control on 2021-11-24

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-11-24

View Document

30/11/2130 November 2021 Appointment of Mr Lucas James Borthwick as a director on 2021-11-24

View Document

30/11/2130 November 2021 Appointment of Mr Christopher Penfold as a director on 2021-11-24

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

26/11/2126 November 2021 Registration of charge 136698260001, created on 2021-11-24

View Document

08/10/218 October 2021 Incorporation

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