FOR EVERYONE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/01/254 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

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

View Accounts

16/10/2316 October 2023 Registration of charge 130500380004, created on 2023-10-13

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Statement of capital following an allotment of shares on 2023-01-02

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Change of share class name or designation

View Document

25/08/2325 August 2023 Resolutions

View Document

21/08/2321 August 2023 Cessation of Brian Johnson as a person with significant control on 2023-01-01

View Document

19/06/2319 June 2023 Change of details for Mr Stephen Johnson as a person with significant control on 2023-06-12

View Document

19/06/2319 June 2023 Registered office address changed from Unit 8 Longbridge Road Parkway 4 Trading Estate Trafford Park Greater Manchester M17 1SW England to Unit 8 Centenary Park Coronet Way Salford Greater Manchester M50 1RE on 2023-06-19

View Document

19/06/2319 June 2023 Director's details changed for Mrs Christine Jane Johnson on 2023-06-12

View Document

19/06/2319 June 2023 Director's details changed for Mr Brian Johnson on 2023-06-12

View Document

19/06/2319 June 2023 Director's details changed for Mr Stephen Michael Johnson on 2023-06-12

View Document

19/06/2319 June 2023 Director's details changed for Mrs Hannah Johnson on 2023-06-12

View Document

19/06/2319 June 2023 Change of details for Mr Brian Johnson as a person with significant control on 2023-06-12

View Document

20/04/2320 April 2023 Appointment of Mrs Hannah Johnson as a director on 2023-04-18

View Document

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

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/10/2217 October 2022 Registration of charge 130500380003, created on 2022-10-10

View Document

10/10/2210 October 2022 Registration of charge 130500380001, created on 2022-10-10

View Document

10/10/2210 October 2022 Registration of charge 130500380002, created on 2022-10-10

View Document

28/04/2228 April 2022 Resolutions

View Document

28/04/2228 April 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

08/02/228 February 2022 Certificate of change of name

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-11-29 with updates

View Document

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

View Accounts

28/10/2128 October 2021 Change of details for Mr Stephen Johnson as a person with significant control on 2021-10-28

View Document

28/10/2128 October 2021 Change of details for Mr Brian Johnson as a person with significant control on 2021-10-28

View Document

28/10/2128 October 2021 Director's details changed for Christine Jane Johnson on 2021-10-28

View Document

28/10/2128 October 2021 Director's details changed for Mr Stephen Michael Johnson on 2021-10-28

View Document

28/10/2128 October 2021 Director's details changed for Mr Brian Johnson on 2021-10-28

View Document

28/10/2128 October 2021 Registered office address changed from Unit 31, Longwood Road Long Wood Park Trafford Park Manchester Lancashire M17 1PZ United Kingdom to Unit 8 Longbridge Road Parkway 4 Trading Estate Trafford Park Greater Manchester M17 1SW on 2021-10-28

View Document

25/02/2125 February 2021 COMPANY BUSINESS 01/02/2021

View Document

25/02/2125 February 2021 01/02/21 STATEMENT OF CAPITAL GBP 100.00

View Document

16/02/2116 February 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/02/2021

View Document

16/02/2116 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN JOHNSON

View Document

16/02/2116 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHNSON

View Document

08/01/218 January 2021 CURREXT FROM 30/11/2021 TO 31/12/2021

View Document

30/11/2030 November 2020 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