EVERFAIR TAX CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/07/2521 July 2025 | Confirmation statement made on 2025-07-21 with updates |
| 13/01/2513 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 24/10/2424 October 2024 | Registered office address changed from No.5 the Heights Wellington Way Weybridge KT13 0NY England to Ground Floor 37a Church Street Weybridge KT13 8DG on 2024-10-24 |
| 02/08/242 August 2024 | Confirmation statement made on 2024-07-21 with updates |
| 02/08/242 August 2024 | Director's details changed for Mr Matthew David Edwards on 2024-07-21 |
| 18/06/2418 June 2024 | Satisfaction of charge 091630630001 in full |
| 31/05/2431 May 2024 | Resolutions |
| 31/05/2431 May 2024 | Resolutions |
| 31/05/2431 May 2024 | Resolutions |
| 31/05/2431 May 2024 | Sub-division of shares on 2024-05-21 |
| 31/05/2431 May 2024 | Memorandum and Articles of Association |
| 24/05/2424 May 2024 | Registration of charge 091630630002, created on 2024-05-24 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-04-30 |
| 02/08/232 August 2023 | Confirmation statement made on 2023-07-21 with updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 26/01/2326 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 15/11/2215 November 2022 | Change of details for Mrs Gillian Bridget Everall as a person with significant control on 2022-11-14 |
| 14/11/2214 November 2022 | Change of details for Mrs Gillian Bridget Everall as a person with significant control on 2022-11-14 |
| 14/11/2214 November 2022 | Change of details for Mr Daniel Peter Everall as a person with significant control on 2022-11-14 |
| 14/11/2214 November 2022 | Director's details changed for Mr Daniel Peter Everall on 2022-11-14 |
| 14/11/2214 November 2022 | Director's details changed for Mrs Gillian Bridget Everall on 2022-11-14 |
| 14/09/2214 September 2022 | Resolutions |
| 14/09/2214 September 2022 | Resolutions |
| 14/09/2214 September 2022 | Memorandum and Articles of Association |
| 14/09/2214 September 2022 | Resolutions |
| 14/09/2214 September 2022 | Resolutions |
| 13/09/2213 September 2022 | Statement of capital following an allotment of shares on 2022-09-01 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-04-30 |
| 21/07/2121 July 2021 | Confirmation statement made on 2021-07-21 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 21/01/2121 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
| 23/10/2023 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL PETER EVERALL |
| 22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 22/01/2022 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 091630630001 |
| 21/10/1921 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
| 01/05/191 May 2019 | PREVSHO FROM 31/10/2019 TO 30/04/2019 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 25/09/1825 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN BRIDGET EVERALL / 25/09/2018 |
| 31/07/1831 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
| 31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
| 10/05/1810 May 2018 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM NICHOLSON HOUSE 41 THAMES STREET WEYBRIDGE SURREY KT13 8JG |
| 14/02/1814 February 2018 | DIRECTOR APPOINTED MR DANIEL PETER EVERALL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
| 24/07/1724 July 2017 | 31/10/16 UNAUDITED ABRIDGED |
| 25/04/1725 April 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WILCOX |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
| 27/07/1627 July 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 |
| 05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 07/03/167 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ELLIOT WILCOX / 02/03/2016 |
| 02/03/162 March 2016 | DIRECTOR APPOINTED MR RICHARD ELLIOT WILCOX |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 08/10/158 October 2015 | CURREXT FROM 31/08/2015 TO 31/10/2015 |
| 17/08/1517 August 2015 | Annual return made up to 5 August 2015 with full list of shareholders |
| 17/08/1517 August 2015 | REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 40 HANGER HILL WEYBRIDGE KT13 9YF ENGLAND |
| 14/08/1514 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN EVERALL / 14/08/2015 |
| 05/08/145 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EVERFAIR TAX CONSULTING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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