EVERFAIR TAX CONSULTING LTD
Status | ACTIVE |
Company No. | 09163063 |
Category | Private Limited Company |
Incorporated | 05 Aug 2014 |
Age | 9 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
EVERFAIR TAX CONSULTING LTD is an active private limited company with number 09163063. It was incorporated 9 years, 9 months, 24 days ago, on 05 August 2014. The company address is No.5 The Heights No.5 The Heights, Weybridge, KT13 0NY, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 02 Aug 2023
Action Date: 21 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-21
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change to a person with significant control
Date: 15 Nov 2022
Action Date: 14 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-14
Psc name: Mrs Gillian Bridget Everall
Documents
Change person director company with change date
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gillian Bridget Everall
Change date: 2022-11-14
Documents
Change person director company with change date
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Peter Everall
Change date: 2022-11-14
Documents
Change to a person with significant control
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Gillian Bridget Everall
Change date: 2022-11-14
Documents
Change to a person with significant control
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-14
Psc name: Mr Daniel Peter Everall
Documents
Resolution
Date: 14 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 13 Sep 2022
Action Date: 01 Sep 2022
Category: Capital
Type: SH01
Capital : 11.11 GBP
Date: 2022-09-01
Documents
Capital alter shares subdivision
Date: 08 Sep 2022
Action Date: 01 Sep 2022
Category: Capital
Type: SH02
Date: 2022-09-01
Documents
Confirmation statement with no updates
Date: 26 Jul 2022
Action Date: 21 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-21
Documents
Appoint person director company with name date
Date: 26 Jul 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-01
Officer name: Mr Matthew David Edwards
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 21 Jul 2021
Action Date: 21 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-21
Documents
Change registered office address company with date old address new address
Date: 17 May 2021
Action Date: 17 May 2021
Category: Address
Type: AD01
Old address: Suite 6 the Monument Building Monument Hill Weybridge KT13 8RN England
New address: No.5 the Heights Wellington Way Weybridge KT13 0NY
Change date: 2021-05-17
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Notification of a person with significant control
Date: 23 Oct 2020
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel Peter Everall
Notification date: 2019-07-01
Documents
Confirmation statement with updates
Date: 22 Jul 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jan 2020
Action Date: 20 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 091630630001
Charge creation date: 2020-01-20
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2019
Action Date: 23 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-23
Documents
Change account reference date company previous shortened
Date: 01 May 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-30
Made up date: 2019-10-31
Documents
Change person director company with change date
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-25
Officer name: Mrs Gillian Bridget Everall
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Change registered office address company with date old address new address
Date: 10 May 2018
Action Date: 10 May 2018
Category: Address
Type: AD01
New address: Suite 6 the Monument Building Monument Hill Weybridge KT13 8RN
Old address: Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG
Change date: 2018-05-10
Documents
Appoint person director company with name date
Date: 14 Feb 2018
Action Date: 13 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Peter Everall
Appointment date: 2018-02-13
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jul 2017
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination director company with name termination date
Date: 25 Apr 2017
Action Date: 15 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Elliott Wilcox
Termination date: 2017-04-15
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Accounts amended with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AAMD
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 05 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change person director company with change date
Date: 07 Mar 2016
Action Date: 02 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-02
Officer name: Mr Richard Elliot Wilcox
Documents
Appoint person director company with name date
Date: 02 Mar 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-18
Officer name: Mr Richard Elliot Wilcox
Documents
Change account reference date company current extended
Date: 08 Oct 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA01
Made up date: 2015-08-31
New date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2015
Action Date: 17 Aug 2015
Category: Address
Type: AD01
New address: Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG
Old address: 40 Hanger Hill Weybridge KT13 9YF England
Change date: 2015-08-17
Documents
Change person director company with change date
Date: 14 Aug 2015
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gillian Everall
Change date: 2015-08-14
Documents
Some Companies
6TH FLOOR BLACKFRIARS HOUSE,MANCHESTER,M3 2JA
Number: | 10564094 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 PAYBRIDGE ROAD,BRISTOL,BS13 8PU
Number: | 11853700 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11277280 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST MIDLANDS HOUSE,WILLENHALL,WV13 2HA
Number: | 11153068 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 CYPRESS GROVE,ILFORD,IG6 3AT
Number: | 11465724 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8, LYDIA COURT LYDIA MEWS,HATFIELD,AL9 7QA
Number: | 09698026 |
Status: | ACTIVE |
Category: | Private Limited Company |