EFFICIO GROUP LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

29/01/2529 January 2025 Application to strike the company off the register

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

23/08/2423 August 2024 Satisfaction of charge 070347960007 in full

View Document

23/08/2423 August 2024 Satisfaction of charge 070347960008 in full

View Document

14/08/2414 August 2024 Statement of capital following an allotment of shares on 2024-07-24

View Document

29/07/2429 July 2024 Registration of charge 070347960009, created on 2024-07-26

View Document

29/07/2429 July 2024 Appointment of Mr Richard Mcbride as a director on 2024-07-25

View Document

25/07/2425 July 2024

View Document

25/07/2425 July 2024 Resolutions

View Document

25/07/2425 July 2024 Appointment of Mr Toby Giles Munyard as a director on 2024-07-25

View Document

25/07/2425 July 2024 Statement of capital on 2024-07-25

View Document

25/07/2425 July 2024

View Document

09/07/249 July 2024 Change of details for Efficio Enterprises Limited as a person with significant control on 2022-10-18

View Document

27/11/2327 November 2023 Full accounts made up to 2023-06-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

04/05/234 May 2023 Director's details changed for Jens Michael Vilhelm Pedersen on 2023-05-04

View Document

11/01/2311 January 2023 Director's details changed for Mrs Melaye Terrefe Ras-Work on 2023-01-11

View Document

07/12/227 December 2022 Full accounts made up to 2022-06-30

View Document

19/10/2219 October 2022 Appointment of Mrs Elisabeth Sarah Sullivan as a secretary on 2022-10-18

View Document

18/10/2218 October 2022 Registered office address changed from 4th Floor, One Portland Place London W1B 1PN England to Kinnaird House 1 Pall Mall East London SW1Y 5AU on 2022-10-18

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

05/04/225 April 2022 Full accounts made up to 2021-06-30

View Document

27/01/2227 January 2022 Director's details changed for Mrs Melaye Terrefe Ras-Work on 2022-01-27

View Document

16/12/2116 December 2021 Termination of appointment of Juraj Priecel as a director on 2021-12-06

View Document

16/12/2116 December 2021 Satisfaction of charge 070347960002 in full

View Document

16/12/2116 December 2021 Satisfaction of charge 070347960004 in full

View Document

16/12/2116 December 2021 Satisfaction of charge 070347960005 in full

View Document

16/12/2116 December 2021 Satisfaction of charge 070347960006 in full

View Document

16/12/2116 December 2021 Termination of appointment of Alexander Klein as a director on 2021-12-06

View Document

09/12/219 December 2021 Registration of charge 070347960007, created on 2021-12-06

View Document

09/12/219 December 2021 Registration of charge 070347960008, created on 2021-12-06

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

10/10/1610 October 2016 Registered office address changed from , 22 Long Acre, London, WC2E 9LY to Kinnaird House 1 Pall Mall East London SW1Y 5AU on 2016-10-10

View Document

20/06/1620 June 2016 AUDITOR'S RESIGNATION

View Document

27/01/1627 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/01/1625 January 2016 ADOPT ARTICLES 09/01/2016

View Document

21/01/1621 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070347960003

View Document

18/01/1618 January 2016 09/01/16 STATEMENT OF CAPITAL GBP 976.44

View Document

12/01/1612 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070347960002

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JENS MICHAEL VILHELM PEDERSEN / 08/01/2016

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KLEIN / 08/01/2016

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JURAJ PRIECEL / 08/01/2016

View Document

02/01/162 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

07/10/157 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

24/04/1524 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

19/11/1419 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

25/03/1425 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MELAYE RAS-WORK / 06/07/2013

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JENS MICHAEL VILHELM PEDERSEN / 06/07/2013

View Document

20/03/1420 March 2014 REDUCE ISSUED CAPITAL 14/03/2014

View Document

20/03/1420 March 2014 20/03/14 STATEMENT OF CAPITAL GBP 860.86

View Document

20/03/1420 March 2014 SOLVENCY STATEMENT DATED 14/03/14

View Document

20/03/1420 March 2014 STATEMENT BY DIRECTORS

View Document

29/11/1329 November 2013 29/11/13 STATEMENT OF CAPITAL GBP 4007755.86

View Document

29/11/1329 November 2013 CANCEL SHARE PREM A/C AND CAPITAL REDEMPTIO RESERVE 21/11/2013

View Document

29/11/1329 November 2013 SOLVENCY STATEMENT DATED 21/11/13

View Document

29/11/1329 November 2013 STATEMENT BY DIRECTORS

View Document

04/10/134 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

08/05/138 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

22/02/1322 February 2013 18/01/13 STATEMENT OF CAPITAL GBP 4007854.86

View Document

20/12/1220 December 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 29/06/12 STATEMENT OF CAPITAL GBP 4007755.82

View Document

07/08/127 August 2012 29/06/12 STATEMENT OF CAPITAL GBP 4007744.81

View Document

07/08/127 August 2012 ADOPT ARTICLES 29/06/2012

View Document

02/05/122 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MELAYE RAS-WORK / 30/09/2009

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENS MICHAEL VILHELM PEDERSEN / 30/09/2009

View Document

04/11/114 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KLEIN / 13/12/2009

View Document

07/09/117 September 2011 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

10/08/1110 August 2011 SECOND FILING WITH MUD 30/09/10 FOR FORM AR01

View Document

08/07/118 July 2011 30/06/11 STATEMENT OF CAPITAL GBP 4007515.95

View Document

08/07/118 July 2011 WAVIER OF FULL NOTICE REQUIRMENTS 30/06/2011

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM CRUSADER HOUSE 145-157 ST JOHN STREET LONDON EC1V 4QJ

View Document

07/07/117 July 2011 Registered office address changed from , Crusader House 145-157 st John Street, London, EC1V 4QJ on 2011-07-07

View Document

09/06/119 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

13/04/1113 April 2011 10/12/10 STATEMENT OF CAPITAL GBP 4386320.95

View Document

07/04/117 April 2011 16/11/10 STATEMENT OF CAPITAL GBP 620.95

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JURAJ PRIECEL / 01/11/2010

View Document

15/12/1015 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/1015 November 2010 PREVSHO FROM 30/09/2010 TO 30/06/2010

View Document

15/11/1015 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

03/11/103 November 2010 04/12/09 STATEMENT OF CAPITAL GBP 1286.77

View Document

03/11/103 November 2010 01/10/10 STATEMENT OF CAPITAL GBP 735.93

View Document

03/11/103 November 2010 21/06/10 STATEMENT OF CAPITAL GBP 850.91

View Document

12/01/1012 January 2010 SUB-DIVISION 04/12/09

View Document

06/01/106 January 2010 04/12/09 STATEMENT OF CAPITAL GBP 1288.21

View Document

29/12/0929 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/0914 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0930 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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