E-FACTOR GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/11/247 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Notification of a person with significant control statement

View Document

26/01/2426 January 2024 Cessation of Craig John Mckay as a person with significant control on 2023-10-06

View Document

26/01/2426 January 2024 Cessation of Andrew James Goudie as a person with significant control on 2023-10-06

View Document

26/01/2426 January 2024 Cessation of Pauline Elizabeth Harness as a person with significant control on 2023-10-06

View Document

26/01/2426 January 2024 Cessation of Mark Fleetwood Harrison Webb as a person with significant control on 2023-10-06

View Document

19/01/2419 January 2024 Change of details for Mr Andrew James Goudie as a person with significant control on 2024-01-19

View Document

19/01/2419 January 2024 Change of details for Mr Craig John Mckay as a person with significant control on 2024-01-19

View Document

19/01/2419 January 2024 Change of details for Mrs Pauline Elizabeth Harness as a person with significant control on 2024-01-19

View Document

19/01/2419 January 2024 Change of details for Mr Mark Fleetwood Harrison Webb as a person with significant control on 2024-01-19

View Document

27/12/2327 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/02/2325 February 2023 Satisfaction of charge 1 in full

View Document

01/02/231 February 2023 Amended total exemption full accounts made up to 2021-03-31

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Appointment of Mr Richard Howard Rowell as a director on 2022-12-20

View Document

20/12/2220 December 2022 Appointment of Mr Christopher Stephen Carr as a director on 2022-12-20

View Document

29/11/2229 November 2022 Registration of charge 063799420004, created on 2022-11-22

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

12/10/2212 October 2022 Termination of appointment of Ann Margaret Hardy as a director on 2022-10-12

View Document

22/09/2222 September 2022 Termination of appointment of Gill Margaret Alton as a director on 2022-09-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

08/07/218 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 063799420003

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JOHN MCKAY / 09/12/2019

View Document

14/10/1914 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063799420002

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MS GILLIAN MARGARET ALTON

View Document

22/04/1622 April 2016 AUDITOR'S RESIGNATION

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR SUE MIDDLEHURST

View Document

11/03/1611 March 2016 COMPANY NAME CHANGED THE E-FACTOR ENTERPRISE (NEL) LIMITED CERTIFICATE ISSUED ON 11/03/16

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

15/10/1515 October 2015 24/09/15 NO MEMBER LIST

View Document

27/07/1527 July 2015 SECTION 519

View Document

02/06/152 June 2015 SECRETARY APPOINTED MR CRAIG JOHN MCKAY

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY ALAN BIRD

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JONES

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER EVERETT

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR CRAIG JOHN MCKAY

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/09/1424 September 2014 24/09/14 NO MEMBER LIST

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM C/O GRIMSBY INSTITUTE OF FURTHER & HIGHER EDUCATION FINANCE DEPT NUNNS CORNER GRIMSBY NE LINCS DN34 5BQ

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/09/1326 September 2013 24/09/13 NO MEMBER LIST

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FLEETWOOD HARRISON WEBB / 16/07/2013

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN JONES / 16/07/2013

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ELIZABETH HARNESS / 16/07/2013

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GOUDIE / 16/07/2013

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER EVERETT / 16/07/2013

View Document

16/07/1316 July 2013 SECRETARY'S CHANGE OF PARTICULARS / ALAN LESLIE BIRD / 16/07/2013

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/11/129 November 2012 24/09/12 NO MEMBER LIST

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LOWIS

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/10/1110 October 2011 24/09/11 NO MEMBER LIST

View Document

24/05/1124 May 2011 AUDITORS RESIGNATION

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MRS SUE MIDDLEHURST

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN JONES / 24/09/2010

View Document

07/10/107 October 2010 24/09/10 NO MEMBER LIST

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER EVERETT / 24/09/2010

View Document

09/04/109 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL KHAN

View Document

11/11/0911 November 2009 24/09/09 NO MEMBER LIST

View Document

06/03/096 March 2009 ADOPT MEMORANDUM 24/02/2009

View Document

02/02/092 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/01/099 January 2009 DIRECTOR APPOINTED ELIZABETH ANN JONES

View Document

22/10/0822 October 2008 ANNUAL RETURN MADE UP TO 24/09/08

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARY WEBB / 24/09/2008

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR JEBY KRAWIEC

View Document

14/08/0814 August 2008 PREVSHO FROM 30/09/2008 TO 31/03/2008

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED PETER EVERETT

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED MARY FLEETWOOD HARRISON WEBB

View Document

09/04/089 April 2008 DIRECTOR APPOINTED GEOFFREY RICHARD LOWIS

View Document

09/04/089 April 2008 DIRECTOR APPOINTED ANDREW JAMES GOUDIE

View Document

09/04/089 April 2008 DIRECTOR APPOINTED JEBY KAZIMIEZ MICHAL KRAWIEC

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: NEW OXFORD HOUSE TOWN HALL SQUARE GRIMSBY N E LINCS DN31 1HE

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

31/12/0731 December 2007 NEW SECRETARY APPOINTED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information