Advanced company searchLink opens in new window

4 EVERYONE LIMITED

Company number 06712189

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Nov 2011 CH01 Director's details changed for Mr Graham Stephen Downs on 21 November 2011
10 Nov 2011 AD01 Registered office address changed from C/O Richard Downs 77 Norfolk Road Sheffield South Yorkshire S2 2SZ United Kingdom on 10 November 2011
25 Oct 2011 AD01 Registered office address changed from 28 Rossington Road Sheffield South Yorkshire S11 8SA on 25 October 2011
18 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
05 Oct 2011 CH01 Director's details changed for Mr Graham Stephen Downs on 4 October 2011
05 Oct 2011 CH01 Director's details changed for Mr Yosief Gebrehewet Haile on 4 October 2011
29 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
27 Jul 2011 CH01 Director's details changed for Mr Richard Anthony Downs on 27 July 2011
09 Mar 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Mar 2011 SH01 Statement of capital following an allotment of shares on 11 February 2011
  • GBP 39
14 Feb 2011 AP01 Appointment of Mr Yosief Gebrehewet Haile as a director
14 Feb 2011 AP01 Appointment of Mr Graham Stephen Downs as a director
15 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
18 Jun 2010 AA Accounts for a dormant company made up to 31 October 2009
30 Mar 2010 CC04 Statement of company's objects
30 Mar 2010 AD01 Registered office address changed from 31 Westfield Crescent Stockton on Tees TS19 0PY on 30 March 2010
30 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Feb 2010 MEM/ARTS Memorandum and Articles of Association
25 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Feb 2010 CC04 Statement of company's objects
09 Nov 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Mr Richard Anthony Downs on 1 October 2009
09 Nov 2009 CH03 Secretary's details changed for Mr Graham Stephen Downs on 1 October 2009
01 Oct 2008 NEWINC Incorporation