EVERY HOME MATTERS (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/07/2528 July 2025 | Total exemption full accounts made up to 2024-09-30 |
| 08/05/258 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 25/09/2425 September 2024 | Total exemption full accounts made up to 2023-09-30 |
| 25/06/2425 June 2024 | Previous accounting period shortened from 2023-09-25 to 2023-09-24 |
| 03/06/243 June 2024 | Confirmation statement made on 2024-05-02 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 22/09/2322 September 2023 | Total exemption full accounts made up to 2022-09-30 |
| 23/06/2323 June 2023 | Previous accounting period shortened from 2022-09-26 to 2022-09-25 |
| 19/05/2319 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 27/09/2227 September 2022 | Total exemption full accounts made up to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 10/08/2110 August 2021 | Director's details changed for Mrs Cherryl Blanche Carter on 2021-08-09 |
| 10/08/2110 August 2021 | Change of details for Mrs Cheryl Carter as a person with significant control on 2021-08-09 |
| 09/07/219 July 2021 | Total exemption full accounts made up to 2020-09-30 |
| 28/06/2128 June 2021 | Previous accounting period shortened from 2020-09-28 to 2020-09-27 |
| 29/12/2029 December 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 10/11/2010 November 2020 | Registered office address changed from , 55 Branksome Road, Wimbledon, London, SW19 3AW, England to 25 Branksome Road Wimbledon London SW19 3AW on 2020-11-10 |
| 10/11/2010 November 2020 | REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 55 BRANKSOME ROAD WIMBLEDON LONDON SW19 3AW ENGLAND |
| 05/11/205 November 2020 | REGISTERED OFFICE CHANGED ON 05/11/2020 FROM ELVINA HOUSE 170, RAEBURN AVENUE SURBITON SURREY KT5 9ED |
| 05/11/205 November 2020 | Registered office address changed from , Elvina House 170, Raeburn Avenue, Surbiton, Surrey, KT5 9ED to 25 Branksome Road Wimbledon London SW19 3AW on 2020-11-05 |
| 05/11/205 November 2020 | Registered office address changed from , 25 Branksome Road, London, SW19 3AW, England to 25 Branksome Road Wimbledon London SW19 3AW on 2020-11-05 |
| 05/11/205 November 2020 | REGISTERED OFFICE CHANGED ON 05/11/2020 FROM 25 BRANKSOME ROAD LONDON SW19 3AW ENGLAND |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 29/09/2029 September 2020 | CURRSHO FROM 29/09/2019 TO 28/09/2019 |
| 07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 25/09/1925 September 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 25/06/1925 June 2019 | PREVSHO FROM 30/09/2018 TO 29/09/2018 |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
| 21/12/1821 December 2018 | APPOINTMENT TERMINATED, DIRECTOR JULIAN CARTER |
| 21/12/1821 December 2018 | CESSATION OF JULIAN AUSTYN JEREMY CARTER AS A PSC |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 30/05/1830 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
| 26/10/1726 October 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 06/09/176 September 2017 | DISS40 (DISS40(SOAD)) |
| 05/09/175 September 2017 | FIRST GAZETTE |
| 30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
| 28/12/1628 December 2016 | PREVEXT FROM 31/03/2016 TO 30/09/2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 07/07/167 July 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 23/12/1523 December 2015 | PREVSHO FROM 31/05/2015 TO 31/03/2015 |
| 19/06/1519 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN AUSTYN JEREMY CARTER / 30/04/2015 |
| 19/06/1519 June 2015 | REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 170 RAEBURN AVENUE SURBITON SURREY KT5 9ED UNITED KINGDOM |
| 19/06/1519 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
| 19/06/1519 June 2015 | Registered office address changed from , 170 Raeburn Avenue, Surbiton, Surrey, KT5 9ED, United Kingdom to 25 Branksome Road Wimbledon London SW19 3AW on 2015-06-19 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/06/1411 June 2014 | REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 170 RAEBURN AVENUE RAEBURN AVENUE SURBITON SURREY KT5 9ED UNITED KINGDOM |
| 11/06/1411 June 2014 | DIRECTOR APPOINTED MRS CHERRYL BLANCHE CARTER |
| 11/06/1411 June 2014 | Registered office address changed from , 170 Raeburn Avenue Raeburn Avenue, Surbiton, Surrey, KT5 9ED, United Kingdom on 2014-06-11 |
| 13/05/1413 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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