EVERYTHING TECH GROUP LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

10/02/2510 February 2025 Registration of charge 069149890002, created on 2025-02-06

View Document

06/02/256 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Registered office address changed from Unit 10, Clock Court Campbell Way Dinnington Sheffield S25 3QD England to 30-32 Hanover House Charlotte Street Manchester M1 4FD on 2024-11-19

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

12/03/2412 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/03/2411 March 2024 Memorandum and Articles of Association

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Registration of charge 069149890001, created on 2024-03-05

View Document

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

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

17/03/2317 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

29/11/2229 November 2022 Certificate of change of name

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/05/2218 May 2022 Change of details for Charles Street Solutions Limited as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Registered office address changed from C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom to Unit 10, Clock Court Campbell Way Dinnington Sheffield S25 3QD on 2022-05-10

View Document

03/05/223 May 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

27/04/2227 April 2022 Accounts for a dormant company made up to 2021-04-30

View Document

05/01/225 January 2022 Registered office address changed from 1st Floor 42-44 Bishopsgate London EC2N 4AH England to C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 2022-01-05

View Document

05/01/225 January 2022 Termination of appointment of Rupert James Maxim Tinkler as a director on 2021-12-29

View Document

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

View Accounts

30/12/2130 December 2021 Appointment of Mark David Allen as a director on 2021-12-29

View Document

30/12/2130 December 2021 Appointment of Phil Julian Smith as a director on 2021-12-29

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / CHARLES STREET SOLUTIONS LIMITED / 30/05/2019

View Document

24/01/2024 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 2ND FLOOR 28 THROGMORTON STREET LONDON EC2N 2AN

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JAMES MAXIM TINKLER / 30/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

22/11/1622 November 2016 PREVSHO FROM 31/05/2016 TO 30/04/2016

View Document

08/06/168 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

17/06/1517 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JAMES MAXIM TINKLER / 10/01/2015

View Document

27/06/1427 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 28 THROGMORTON STREET (4TH FLOOR) LONDON EC2N 2AQ ENGLAND

View Document

24/02/1424 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

12/06/1312 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

15/02/1315 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

04/07/124 July 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

08/03/128 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 11 ALBEMARLE STREET LONDON W1S 4HH ENGLAND

View Document

31/05/1131 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

26/06/1026 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

10/11/0910 November 2009 CHANGE OF NAME 12/10/2009

View Document

10/11/0910 November 2009 COMPANY NAME CHANGED CHARLES STREET SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/11/09

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 6 DUKE STREET ST JAMES'S LONDON SW1Y 6BN UNITED KINGDOM

View Document

26/05/0926 May 2009 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