THERE FOR EVERYTHING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2021-12-29

View Document

31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

07/10/227 October 2022 Change of details for James William Peter King as a person with significant control on 2016-04-06

View Document

06/10/226 October 2022 Change of details for James King as a person with significant control on 2022-04-20

View Document

26/01/2226 January 2022 Director's details changed for Mr James William Peter King on 2022-01-26

View Document

26/01/2226 January 2022 Change of details for James King as a person with significant control on 2022-01-26

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

17/12/2117 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

15/06/2115 June 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 DISS40 (DISS40(SOAD))

View Document

14/05/2114 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/05/216 May 2021 REGISTERED OFFICE CHANGED ON 06/05/2021 FROM 82 ST JOHN STREET LONDON EC1M 4JN ENGLAND

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

18/02/2018 February 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

08/02/208 February 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 FIRST GAZETTE

View Document

20/08/1920 August 2019 CESSATION OF ROXANNE MARY KING AS A PSC

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

30/05/1930 May 2019 PREVEXT FROM 31/08/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROXANNE MARY KING

View Document

24/08/1824 August 2018 20/06/18 STATEMENT OF CAPITAL GBP 12.5

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROXANNE KING

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MRS ROXANNE MARY KING

View Document

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM PETER KING / 26/01/2018

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / JAMES KING / 26/01/2018

View Document

11/09/1711 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM PETER KING / 31/10/2016

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / JAMES KING / 31/10/2016

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 1 ST. ANDREW'S HILL LONDON EC4V 5BY

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM PETER KING / 27/01/2016

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/08/144 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM PETER KING / 08/08/2013

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 8 FRONT STREET GAULBY LEICESTER LEICESTERSHIRE LE7 9BW ENGLAND

View Document

10/09/1310 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

04/08/114 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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