EVERFOX LTD

07005288
1 NIMROD HOUSE SANDYS ROAD MALVERN WORCESTERSHIRE WR14 1JJ

Documents

Documents
Date Category Description Pages
13 Sep 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Feb 2024 change-of-name Certificate Change Of Name Company 3 Buy now
18 Dec 2023 officers Termination of appointment of director (Roger William Bache) 1 Buy now
18 Dec 2023 officers Termination of appointment of director (Jason Facer) 1 Buy now
11 Oct 2023 officers Appointment of director (Mr James Wallace) 2 Buy now
11 Oct 2023 officers Appointment of director (Mr Jason Facer) 2 Buy now
11 Oct 2023 officers Termination of appointment of director (Matthew Thomas Santangelo) 1 Buy now
11 Oct 2023 officers Termination of appointment of director (John David Holmes Jr.) 1 Buy now
07 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2023 accounts Annual Accounts 23 Buy now
08 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2022 accounts Annual Accounts 26 Buy now
16 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 Aug 2021 resolution Resolution 1 Buy now
25 Aug 2021 resolution Resolution 3 Buy now
16 Aug 2021 capital Notice of particulars of variation of rights attached to shares 2 Buy now
06 Aug 2021 capital Notice of name or other designation of class of shares 2 Buy now
06 Aug 2021 incorporation Memorandum Articles 9 Buy now
02 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jul 2021 officers Termination of appointment of director (Jane Mercer) 1 Buy now
28 Jul 2021 officers Termination of appointment of director (Eamon William Nolan) 1 Buy now
28 Jul 2021 officers Termination of appointment of secretary (Jane Mercer) 1 Buy now
28 Jul 2021 officers Termination of appointment of director (Richard L'estrange Beaton) 1 Buy now
27 Jul 2021 officers Appointment of director (Mr John David Holmes) 2 Buy now
27 Jul 2021 officers Appointment of director (Mr Matt Thomas Santangelo) 2 Buy now
27 Jul 2021 officers Appointment of director (Mr Roger William Bache) 2 Buy now
27 Jul 2021 officers Appointment of director (Mr Sean David Berg) 2 Buy now
27 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jun 2021 accounts Annual Accounts 22 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2020 accounts Amended Accounts 22 Buy now
27 Apr 2020 accounts Annual Accounts 15 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jul 2019 accounts Annual Accounts 21 Buy now
11 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Sep 2018 capital Return of Allotment of shares 4 Buy now
11 May 2018 accounts Annual Accounts 21 Buy now
03 May 2018 incorporation Memorandum Articles 41 Buy now
03 May 2018 resolution Resolution 2 Buy now
25 Jan 2018 resolution Resolution 44 Buy now
29 Sep 2017 mortgage Registration of a charge 35 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jun 2017 officers Appointment of director (Mr Eamon William Nolan) 2 Buy now
10 Apr 2017 accounts Annual Accounts 20 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Sep 2016 officers Appointment of director (Mr Daniel John Turner) 2 Buy now
02 Jun 2016 accounts Annual Accounts 30 Buy now
13 May 2016 officers Termination of appointment of director (Robin Andrew King) 1 Buy now
14 Sep 2015 annual-return Annual Return 8 Buy now
29 Jul 2015 officers Termination of appointment of director (Paul Jonathan Cannings) 1 Buy now
25 Jun 2015 accounts Annual Accounts 25 Buy now
01 Sep 2014 annual-return Annual Return 9 Buy now
11 Jun 2014 accounts Annual Accounts 22 Buy now
15 Oct 2013 accounts Annual Accounts 19 Buy now
27 Sep 2013 annual-return Annual Return 9 Buy now
16 Sep 2013 capital Notice of name or other designation of class of shares 2 Buy now
07 Feb 2013 capital Notice of name or other designation of class of shares 2 Buy now
21 Dec 2012 document-replacement Second Filing Of Form With Form Type 8 Buy now
08 Nov 2012 capital Notice of name or other designation of class of shares 2 Buy now
19 Oct 2012 capital Return of Allotment of shares 5 Buy now
19 Oct 2012 officers Appointment of secretary (Mrs Jane Mercer) 1 Buy now
19 Oct 2012 officers Termination of appointment of director (Miles Clee) 1 Buy now
19 Oct 2012 officers Termination of appointment of secretary (Miles Clee) 1 Buy now
10 Sep 2012 annual-return Annual Return 8 Buy now
11 May 2012 officers Appointment of director (Mr Paul Jonathan Cannings) 2 Buy now
24 Apr 2012 officers Appointment of director (Dr Simon Robert Wiseman) 2 Buy now
23 Mar 2012 accounts Annual Accounts 20 Buy now
04 Oct 2011 officers Termination of appointment of director (Nigel Barraclough) 1 Buy now
03 Oct 2011 incorporation Memorandum Articles 41 Buy now
03 Oct 2011 capital Return of Allotment of shares 22 Buy now
03 Oct 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 Oct 2011 capital Statement of capital (Section 108) 22 Buy now
03 Oct 2011 insolvency Solvency statement dated 23/09/11 1 Buy now
03 Oct 2011 resolution Resolution 5 Buy now
03 Oct 2011 capital Notice of name or other designation of class of shares 2 Buy now
03 Oct 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 Buy now
13 Sep 2011 officers Appointment of director (Mr Robin Andrew King) 2 Buy now
13 Sep 2011 annual-return Annual Return 6 Buy now
08 Aug 2011 capital Return of Allotment of shares 17 Buy now
20 May 2011 accounts Annual Accounts 18 Buy now
13 Oct 2010 annual-return Annual Return 6 Buy now
13 Oct 2010 officers Change of particulars for director (Richard L'estrange Beaton) 2 Buy now
13 Oct 2010 officers Change of particulars for director (Jane Mercer) 2 Buy now
13 Oct 2010 officers Change of particulars for director (Mr Miles Paul Clee) 2 Buy now
13 Oct 2010 officers Change of particulars for director (Mr Nigel Mark Barraclough) 2 Buy now
13 Oct 2010 officers Change of particulars for secretary (Mr Miles Paul Clee) 1 Buy now
15 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Mar 2010 officers Termination of appointment of director (Kieron Sambrook-Smith) 2 Buy now
18 Jan 2010 officers Appointment of director (Jane Mercer) 4 Buy now
18 Jan 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
29 Dec 2009 mortgage Particulars of a mortgage or charge 8 Buy now
16 Dec 2009 officers Appointment of director (Nigel Mark Barraclough) 3 Buy now