Advanced company searchLink opens in new window

EVERFOX LTD

Company number 07005288

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)
02 Aug 2021 MR04 Satisfaction of charge 070052880002 in full
29 Jul 2021 TM01 Termination of appointment of Jane Mercer as a director on 14 July 2021
28 Jul 2021 TM01 Termination of appointment of Eamon William Nolan as a director on 14 July 2021
28 Jul 2021 TM02 Termination of appointment of Jane Mercer as a secretary on 14 July 2021
28 Jul 2021 TM01 Termination of appointment of Richard L'estrange Beaton as a director on 14 July 2021
27 Jul 2021 AP01 Appointment of Mr John David Holmes as a director on 14 July 2021
27 Jul 2021 AP01 Appointment of Mr Matt Thomas Santangelo as a director on 14 July 2021
27 Jul 2021 AP01 Appointment of Mr Roger William Bache as a director on 14 July 2021
27 Jul 2021 AP01 Appointment of Mr Sean David Berg as a director on 14 July 2021
27 Jul 2021 PSC07 Cessation of Chandos Fund Gp Limited as a person with significant control on 14 July 2021
27 Jul 2021 PSC02 Notification of Forcepoint Federal Holdings Llc as a person with significant control on 14 July 2021
10 Jun 2021 AA Accounts for a small company made up to 31 December 2020
01 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
20 May 2020 AAMD Amended total exemption full accounts made up to 31 December 2019
27 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
09 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
02 Sep 2019 PSC02 Notification of Chandos Fund Gp Limited as a person with significant control on 6 April 2016
02 Sep 2019 PSC07 Cessation of Chandos Fund Lp as a person with significant control on 2 September 2019
09 Jul 2019 AA Accounts for a small company made up to 31 December 2018
11 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
10 Sep 2018 SH01 Statement of capital following an allotment of shares on 14 February 2018
  • GBP 107,902.52
11 May 2018 AA Accounts for a small company made up to 31 December 2017
03 May 2018 MA Memorandum and Articles of Association
03 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association