FOR EVERYONE GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/01/254 January 2025 | Group of companies' accounts made up to 2023-12-31 |
11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
03/10/243 October 2024 | Confirmation statement made on 2024-09-28 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/10/2316 October 2023 | Registration of charge 130500380004, created on 2023-10-13 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-28 with updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
25/08/2325 August 2023 | Resolutions |
25/08/2325 August 2023 | Statement of capital following an allotment of shares on 2023-01-02 |
25/08/2325 August 2023 | Resolutions |
25/08/2325 August 2023 | Resolutions |
25/08/2325 August 2023 | Change of share class name or designation |
25/08/2325 August 2023 | Resolutions |
21/08/2321 August 2023 | Cessation of Brian Johnson as a person with significant control on 2023-01-01 |
19/06/2319 June 2023 | Change of details for Mr Stephen Johnson as a person with significant control on 2023-06-12 |
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 |
19/06/2319 June 2023 | Director's details changed for Mrs Christine Jane Johnson on 2023-06-12 |
19/06/2319 June 2023 | Director's details changed for Mr Brian Johnson on 2023-06-12 |
19/06/2319 June 2023 | Director's details changed for Mr Stephen Michael Johnson on 2023-06-12 |
19/06/2319 June 2023 | Director's details changed for Mrs Hannah Johnson on 2023-06-12 |
19/06/2319 June 2023 | Change of details for Mr Brian Johnson as a person with significant control on 2023-06-12 |
20/04/2320 April 2023 | Appointment of Mrs Hannah Johnson as a director on 2023-04-18 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/12/226 December 2022 | Confirmation statement made on 2022-11-29 with updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2021-12-31 |
17/10/2217 October 2022 | Registration of charge 130500380003, created on 2022-10-10 |
10/10/2210 October 2022 | Registration of charge 130500380001, created on 2022-10-10 |
10/10/2210 October 2022 | Registration of charge 130500380002, created on 2022-10-10 |
28/04/2228 April 2022 | Resolutions |
28/04/2228 April 2022 | Statement of capital following an allotment of shares on 2022-04-01 |
08/02/228 February 2022 | Certificate of change of name |
19/01/2219 January 2022 | Confirmation statement made on 2021-11-29 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/10/2128 October 2021 | Change of details for Mr Stephen Johnson as a person with significant control on 2021-10-28 |
28/10/2128 October 2021 | Change of details for Mr Brian Johnson as a person with significant control on 2021-10-28 |
28/10/2128 October 2021 | Director's details changed for Christine Jane Johnson on 2021-10-28 |
28/10/2128 October 2021 | Director's details changed for Mr Stephen Michael Johnson on 2021-10-28 |
28/10/2128 October 2021 | Director's details changed for Mr Brian Johnson on 2021-10-28 |
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 |
25/02/2125 February 2021 | COMPANY BUSINESS 01/02/2021 |
25/02/2125 February 2021 | 01/02/21 STATEMENT OF CAPITAL GBP 100.00 |
16/02/2116 February 2021 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/02/2021 |
16/02/2116 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN JOHNSON |
16/02/2116 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHNSON |
08/01/218 January 2021 | CURREXT FROM 30/11/2021 TO 31/12/2021 |
30/11/2030 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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