THE EVERYWHERE GROUP LIMITED

Company Documents

DateDescription
19/07/2519 July 2025 NewCompulsory strike-off action has been suspended

View Document

19/07/2519 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/05/2515 May 2025 Termination of appointment of Louis James Hartshorn as a director on 2025-05-15

View Document

15/05/2515 May 2025 Termination of appointment of Brian Hook as a director on 2025-05-15

View Document

07/01/257 January 2025 Director's details changed for Mr Brian Hook on 2025-01-01

View Document

07/01/257 January 2025 Director's details changed for Mr Elliot Law Hargreaves on 2025-01-01

View Document

07/01/257 January 2025 Director's details changed for Mr Louis James Hartshorn on 2025-01-01

View Document

06/12/246 December 2024 Register inspection address has been changed from 3-8 Bolsover Street London W1W 6AB England to Soho Works 180 Strand London WC2R 1EA

View Document

05/12/245 December 2024 Secretary's details changed for Mr Brent Manchester on 2024-11-27

View Document

27/11/2427 November 2024 Director's details changed for Mr Elliot Law Hargreaves on 2024-11-27

View Document

27/11/2427 November 2024 Registered office address changed from 124 City Road London EC1V 2NX England to 2 Maple Court Davenport Street Macclesfield SK10 1JE on 2024-11-27

View Document

24/10/2424 October 2024 Termination of appointment of Gavin Joseph Kalin as a director on 2024-10-24

View Document

29/08/2429 August 2024 Director's details changed for Mr Elliot Law Hargreaves on 2024-08-24

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/03/246 March 2024 Current accounting period shortened from 2024-06-30 to 2024-03-31

View Document

26/01/2426 January 2024 Director's details changed for Mr Brian Hook on 2024-01-25

View Document

16/01/2416 January 2024 Director's details changed for Mr Brian Hook on 2024-01-16

View Document

16/01/2416 January 2024 Director's details changed for Mr Louis James Hartshorn on 2024-01-16

View Document

16/01/2416 January 2024 Director's details changed for Mr Gavin Joseph Kalin on 2024-01-16

View Document

16/01/2416 January 2024 Secretary's details changed for Mr Brent Manchester on 2024-01-16

View Document

12/01/2412 January 2024 Registered office address changed from 124 Finchley Road London NW3 5JS England to 124 City Road London EC1V 2NX on 2024-01-12

View Document

21/12/2321 December 2023 Termination of appointment of Mark Antony Hurry as a director on 2023-12-20

View Document

18/10/2318 October 2023 Director's details changed for Mr Elliot Law Hargreaves on 2023-10-16

View Document

21/09/2321 September 2023 Notification of Showtime Theatre Productions Limited as a person with significant control on 2021-09-06

View Document

20/09/2320 September 2023 Withdrawal of a person with significant control statement on 2023-09-20

View Document

20/09/2320 September 2023 Notification of Hartshorn Hook Enterprises Limited as a person with significant control on 2021-09-06

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

05/07/235 July 2023 Secretary's details changed for Mr Brent Manchester on 2023-07-05

View Document

03/07/233 July 2023 Register inspection address has been changed from 52-54 Davies Street London W1K 5JF England to 3-8 Bolsover Street London W1W 6AB

View Document

30/06/2330 June 2023 Register(s) moved to registered inspection location 52-54 Davies Street London W1K 5JF

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/05/2318 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/01/2311 January 2023 Certificate of change of name

View Document

01/10/221 October 2022 Director's details changed for Mr Brian Hook on 2022-09-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/10/2127 October 2021 Memorandum and Articles of Association

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Sub-division of shares on 2021-09-06

View Document

27/10/2127 October 2021 Change of share class name or designation

View Document

27/10/2127 October 2021 Particulars of variation of rights attached to shares

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/03/2127 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 77-79 HIGH STREET EGHAM TW20 9HY ENGLAND

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR. BRIAN HOOK

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR. MARK ANTONY HURRY

View Document

17/06/1917 June 2019 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