EFFE COMMERCE LTD

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2024-01-31

View Document

21/03/2421 March 2024 Termination of appointment of Denitsa Terzieva as a director on 2024-03-21

View Document

21/03/2421 March 2024 Cessation of Denitsa Terzieva as a person with significant control on 2024-03-21

View Document

21/03/2421 March 2024 Appointment of Andrzej Jujka as a director on 2024-03-21

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

21/03/2421 March 2024 Notification of Andrzej Jujka as a person with significant control on 2024-03-21

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to 7 Bell Yard London WC2A 2JR on 2024-01-18

View Document

03/08/233 August 2023 Micro company accounts made up to 2023-01-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 CESSATION OF ALEKSEJS SERGA AS A PSC

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MS DENITSA TERZIEVA

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR ALEKSEJS SERGA

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

29/01/2129 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENITSA TERZIEVA

View Document

11/11/2011 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 85 85 GREAT PORTLAND STREET LONDON W1W 7LT UNITED KINGDOM

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALEKSEJS SERGA / 30/07/2020

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 63-66 HATTON GARDEN LONDON EC1N 8LE UNITED KINGDOM

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

16/01/1916 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information