Advanced company searchLink opens in new window

EVERYTHING TECHNOLOGIES LTD

Company number 13359142

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)
28 Jan 2025 AD01 Registered office address changed from C/O Sanarus 2nd Floor 25 Green Street London W1K 7AX England to 2nd Floor 25 Green Street London W1K 7AX on 28 January 2025
13 Jan 2025 AP01 Appointment of Mr Martin Bednall as a director on 9 December 2024
13 Jan 2025 AP01 Appointment of Mr Simon Luhr as a director on 9 December 2024
09 Dec 2024 AD01 Registered office address changed from Fourth Floor 27 Dover Street London W1S 4LZ England to C/O Sanarus 2nd Floor 25 Green Street London W1K 7AX on 9 December 2024
11 Nov 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
19 Aug 2024 AA Micro company accounts made up to 31 December 2023
11 Jul 2024 PSC07 Cessation of Adam Lewestam as a person with significant control on 1 January 2024
11 Jul 2024 SH01 Statement of capital following an allotment of shares on 29 February 2024
  • GBP 855,457
23 May 2024 CS01 Confirmation statement made on 23 May 2024 with updates
23 May 2024 SH01 Statement of capital following an allotment of shares on 31 December 2023
  • GBP 752,457
23 May 2024 SH01 Statement of capital following an allotment of shares on 29 November 2022
  • GBP 642,457
22 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
16 Oct 2023 TM01 Termination of appointment of Adam Lewestam as a director on 30 September 2023
14 Oct 2023 TM01 Termination of appointment of Thorir Gudlaugsson as a director on 29 September 2023
17 Feb 2023 AA Micro company accounts made up to 31 December 2022
09 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
10 Jun 2022 AA Micro company accounts made up to 31 December 2021
17 Mar 2022 CERTNM Company name changed lit technologies LTD\certificate issued on 17/03/22
  • CONNOT ‐ Change of name notice
10 Feb 2022 AD01 Registered office address changed from 4th Floor 39 Dover Street London W1S 4NN United Kingdom to Fourth Floor 27 Dover Street London W1S 4LZ on 10 February 2022
18 Nov 2021 SH01 Statement of capital following an allotment of shares on 31 October 2021
  • GBP 516,160
18 Nov 2021 AP01 Appointment of Mr Thorir Gudlaugsson as a director on 4 November 2021
07 Oct 2021 PSC07 Cessation of Alf Greenway as a person with significant control on 3 September 2021
06 Oct 2021 PSC01 Notification of Adam Lewestam as a person with significant control on 6 September 2021