EVERYBODY AGENCY LIMITED

69 Old Street, London, EC1V 9HX, England
StatusACTIVE
Company No.09429542
CategoryPrivate Limited Company
Incorporated09 Feb 2015
Age9 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

EVERYBODY AGENCY LIMITED is an active private limited company with number 09429542. It was incorporated 9 years, 2 months, 18 days ago, on 09 February 2015. The company address is 69 Old Street, London, EC1V 9HX, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Resolution

Date: 31 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 04 Jan 2024

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Statement of companys objects

Date: 14 Dec 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Certificate change of name company

Date: 31 Jul 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed three whiskey LIMITED\certificate issued on 31/07/23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-20

Old address: 104 Metal Box Factory 30 Great Guildford Street London SE1 0HS United Kingdom

New address: 69 Old Street London EC1V 9HX

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-08

Officer name: Mr Benjamin Edward Stant Myall

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-08

Officer name: Mr Thomas Allan Jones

Documents

View document PDF

Change person director company with change date

Date: 14 May 2020

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-16

Officer name: Mr Benjamin Edward Stant Myall

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2020

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-16

Psc name: Mr Benjamin Edward Stant Myall

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2020

Action Date: 12 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-12

Psc name: Mr Thomas Allan Jones

Documents

View document PDF

Change person director company with change date

Date: 14 May 2020

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Allan Jones

Change date: 2019-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-10

Old address: 104 104 Metal Box Factory 30 Great Guildford Street London SE1 0HS England

New address: 104 Metal Box Factory 30 Great Guildford Street London SE1 0HS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-28

New address: 104 104 Metal Box Factory 30 Great Guildford Street London SE1 0HS

Old address: 104 Metal Box Factory, 30 Great Guildford Street 104 Metal Box Factory 30 Great Guildford Street London SE1 0HS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-25

Old address: 101 the Print Rooms 164 - 180 Union Street London SE1 0LH United Kingdom

New address: 104 Metal Box Factory, 30 Great Guildford Street 104 Metal Box Factory 30 Great Guildford Street London SE1 0HS

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-01

Psc name: Mr Benjamin Edward Stant Myall

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2018

Action Date: 14 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Allan Jones

Change date: 2018-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2018

Action Date: 21 Mar 2017

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2017-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Address

Type: AD01

New address: 101 the Print Rooms 164 - 180 Union Street London SE1 0LH

Old address: 101 the Print Rooms 164 - 180 Union Street London SE1 0LH United Kingdom

Change date: 2018-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-22

New address: 101 the Print Rooms 164 - 180 Union Street London SE1 0LH

Old address: 209, the Print Rooms 164 - 180 Union Street London SE1 0LH England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Address

Type: AD01

New address: 209, the Print Rooms 164 - 180 Union Street London SE1 0LH

Old address: Elizabeth House York Road London SE1 7NQ England

Change date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-30

Old address: 17 Willow Street London EC2A 4BH England

New address: Elizabeth House York Road London SE1 7NQ

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-12

Officer name: Mr Thomas Allan Jones

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed edward stant consulting LTD\certificate issued on 12/01/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Address

Type: AD01

Old address: C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN England

Change date: 2015-08-25

New address: 17 Willow Street London EC2A 4BH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-26

Old address: 43 Drake Avenue Caterham Surrey CR3 5BS United Kingdom

New address: C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jun 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-02-28

Documents

View document PDF

Incorporation company

Date: 09 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGENCI ARTS CIC

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11701059
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ALMAR HOME IMPROVEMENTS LTD

THE OLD CHAPEL CHURCH STREET,YEOVIL,BA22 8LN

Number:08058939
Status:ACTIVE
Category:Private Limited Company

AVON TRANS SERVICES LTD

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11081721
Status:ACTIVE
Category:Private Limited Company

ENERBEING LIMITED

93 SUITE 341, 4 TH FLOOR,GLASGOW,G2 6LD

Number:SC611436
Status:ACTIVE
Category:Private Limited Company

HIKMET SUPERMARKET LTD

180-190 SYDENHAM ROAD,LONDON,SE26 5RP

Number:08548044
Status:ACTIVE
Category:Private Limited Company

SOMN LTD

FLAT 2 6 HESTER ROAD,LONDON,SW11 4AL

Number:11175671
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source