- Company Overview for EVERYTHING TECHNOLOGIES LTD (13359142)
- Filing history for EVERYTHING TECHNOLOGIES LTD (13359142)
- People for EVERYTHING TECHNOLOGIES LTD (13359142)
- More for EVERYTHING TECHNOLOGIES LTD (13359142)
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
|
|
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
|
|
23 May 2024 | SH01 |
Statement of capital following an allotment of shares on 29 November 2022
|
|
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
|
|
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
|
|
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 |