EVERYBODY AGENCY LIMITED
Status | ACTIVE |
Company No. | 09429542 |
Category | Private Limited Company |
Incorporated | 09 Feb 2015 |
Age | 9 years, 2 months, 18 days |
Jurisdiction | England 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
Resolution
Date: 31 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 04 Jan 2024
Category: Change-of-constitution
Type: CC04
Documents
Statement of companys objects
Date: 14 Dec 2023
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11701059 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE OLD CHAPEL CHURCH STREET,YEOVIL,BA22 8LN
Number: | 08058939 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11081721 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 SUITE 341, 4 TH FLOOR,GLASGOW,G2 6LD
Number: | SC611436 |
Status: | ACTIVE |
Category: | Private Limited Company |
180-190 SYDENHAM ROAD,LONDON,SE26 5RP
Number: | 08548044 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 6 HESTER ROAD,LONDON,SW11 4AL
Number: | 11175671 |
Status: | ACTIVE |
Category: | Private Limited Company |