Advanced company searchLink opens in new window

EVERYTHING TECH GROUP LIMITED

Company number 06914989

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)
19 Nov 2024 AD01 Registered office address changed from Unit 10, Clock Court Campbell Way Dinnington Sheffield S25 3QD England to 30-32 Hanover House Charlotte Street Manchester M1 4FD on 19 November 2024
29 May 2024 CS01 Confirmation statement made on 26 May 2024 with no updates
12 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
11 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2024 MA Memorandum and Articles of Association
11 Mar 2024 MR01 Registration of charge 069149890001, created on 5 March 2024
30 May 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
17 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
29 Nov 2022 CERTNM Company name changed charles street communications LIMITED\certificate issued on 29/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-25
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
31 May 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
18 May 2022 PSC05 Change of details for Charles Street Solutions Limited as a person with significant control on 10 May 2022
10 May 2022 AD01 Registered office address changed from C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom to Unit 10, Clock Court Campbell Way Dinnington Sheffield S25 3QD on 10 May 2022
03 May 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 December 2021
27 Apr 2022 AA Accounts for a dormant company made up to 30 April 2021
05 Jan 2022 AD01 Registered office address changed from 1st Floor 42-44 Bishopsgate London EC2N 4AH England to C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 5 January 2022
05 Jan 2022 TM01 Termination of appointment of Rupert James Maxim Tinkler as a director on 29 December 2021
30 Dec 2021 AP01 Appointment of Phil Julian Smith as a director on 29 December 2021
30 Dec 2021 AP01 Appointment of Mark David Allen as a director on 29 December 2021
07 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
30 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
04 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
28 Feb 2020 PSC05 Change of details for Charles Street Solutions Limited as a person with significant control on 30 May 2019
24 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
14 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with no updates