EFFECTIVE SOLUTIONS CONSULTANCY LIMITED



Company Documents

DateDescription
11/09/2311 September 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/10/2219 October 2022 Certificate of change of name

View Document

18/10/2218 October 2022 Registered office address changed from Delmon House 36-38 Church Road Burgess Hill West Sussex RH15 9AE to 3rd Floor 114a Cromwell Road London SW7 4AG on 2022-10-18

View Document

18/10/2218 October 2022 Appointment of Mrs Callahan Mehrad as a director on 2022-10-07

View Document

18/10/2218 October 2022 Director's details changed for Mr Amir Mehrad on 2022-10-18

View Document

18/10/2218 October 2022 Change of details for Mr Amir Mehrad as a person with significant control on 2022-10-18

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

Analyse these accounts
31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

02/04/202 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081676200001

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 27 CLEMENTS LANE LONDON EC4N 7AE UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081676200001

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 32 THREADNEEDLE STREET LONDON EC2R 8AY ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 51E WESTCOMBE PARK ROAD WESTCOMBE PARK ROAD LONDON SE3 7QZ ENGLAND

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

Analyse these accounts


22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR MEHRAD / 17/08/2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 DISS40 (DISS40(SOAD))

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 68 VINTNERS PLACE UPPER THAMES STREET LONDON EC4V 3BJ

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
08/08/158 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 36 OLD JEWRY LONDON EC2R 8DD

View Document

06/09/146 September 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/09/146 September 2014 CONSOLIDATION 18/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

Analyse these accounts
12/08/1412 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR MEHRAD / 01/08/2014

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LINDSAY

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
29/08/1329 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM BECKET HOUSE 36 OLD JEWRY LONDON EC2R 8DD ENGLAND

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM C/O EFFECTIVE FX LTD 9 DEVONSHIRE SQUARE LONDON EC2M 4YF UNITED KINGDOM

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR AMIR MEHRAD

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 10 KIDBROOKE GROVE LONDON SE3 0PG UNITED KINGDOM

View Document

08/10/128 October 2012 COMPANY NAME CHANGED FAIR CURRENCY EXCHANGE LIMITED CERTIFICATE ISSUED ON 08/10/12

View Document

08/10/128 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR AMIR MEHRAD

View Document

03/08/123 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company