EVERYTHINGS POSSIBLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

10/03/2310 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

20/12/2220 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GODFREY BROWN

View Document

13/11/1813 November 2018 SECRETARY'S CHANGE OF PARTICULARS / GODFREY BROWN / 13/11/2018

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / CLAIR LOUISE BROWN / 13/11/2018

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / GODFREY BROWN / 13/11/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/01/1629 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM FOLD YARD BARN HESSAY YORK YO26 8JW ENGLAND

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 1 SANDHILL VILLAS THORNER LEEDS LS14 3DJ ENGLAND

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM UNIT 15 30-38 DOCK STREET LEEDS WEST YORKSHIRE LS10 1JF

View Document

02/02/152 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/02/145 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM UNIT 28 30-38 DOCK STREET LEEDS WEST YORKSHIRE LS10 1JF UNITED KINGDOM

View Document

27/02/1327 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM UNIT 21 30-38 DOCK STREET LEEDS WEST YORKSHIRE LS10 1JF

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GODFREY BROWN / 18/01/2010

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM UNIT 15 30-38 DOCK STREET LEEDS WEST YORKSHIRE LS10 1JF

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIR BROWN / 18/01/2010

View Document

07/05/107 May 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 14 BEECH HILL OTLEY WEST YORKSHIRE LS21 3AX

View Document

26/02/0926 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: 1 SANDHILL VILLAS THORNER LEEDS WEST YORKSHIRE LS14 3DJ

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/11/0528 November 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

24/01/0524 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: 6 WOODSIDE GROVE NORTH FINCHLEY LONDON N12 8QU

View Document

14/02/0214 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 REGISTERED OFFICE CHANGED ON 12/04/01 FROM: 13 BARONS COURT ROAD LONDON W14 9DP

View Document

14/03/0114 March 2001 COMPANY NAME CHANGED FEDEJEZ LIMITED CERTIFICATE ISSUED ON 14/03/01

View Document

18/01/0118 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information