EFFLORESCENCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Micro company accounts made up to 2024-10-29 |
| 17/03/2517 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
| 29/10/2429 October 2024 | Annual accounts for year ending 29 Oct 2024 |
| 23/07/2423 July 2024 | Micro company accounts made up to 2023-10-29 |
| 18/04/2418 April 2024 | Confirmation statement made on 2024-03-05 with no updates |
| 29/10/2329 October 2023 | Annual accounts for year ending 29 Oct 2023 |
| 26/07/2326 July 2023 | Micro company accounts made up to 2022-10-29 |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-03-05 with no updates |
| 29/10/2229 October 2022 | Annual accounts for year ending 29 Oct 2022 |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 29/10/2129 October 2021 | Annual accounts for year ending 29 Oct 2021 |
| 26/07/2126 July 2021 | Micro company accounts made up to 2020-10-29 |
| 29/10/2029 October 2020 | Annual accounts for year ending 29 Oct 2020 |
| 26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
| 29/10/1929 October 2019 | Annual accounts for year ending 29 Oct 2019 |
| 29/07/1929 July 2019 | PREVSHO FROM 30/10/2018 TO 29/10/2018 |
| 01/06/191 June 2019 | DISS40 (DISS40(SOAD)) |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
| 28/05/1928 May 2019 | FIRST GAZETTE |
| 19/02/1919 February 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17 |
| 31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17 |
| 29/10/1829 October 2018 | Annual accounts for year ending 29 Oct 2018 |
| 31/07/1831 July 2018 | PREVSHO FROM 31/10/2017 TO 30/10/2017 |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
| 30/10/1730 October 2017 | Annual accounts for year ending 30 Oct 2017 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 26/03/1726 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
| 09/03/179 March 2017 | REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 6 EXMOUTH STREET BARROW-IN-FURNESS CUMBRIA LA14 5TN |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 14/04/1614 April 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 03/06/153 June 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
| 30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 28/05/1428 May 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 19/11/1319 November 2013 | REGISTERED OFFICE CHANGED ON 19/11/2013 FROM THE OLD FIRE STATION 1 ABBEY ROAD BARROW-IN-FURNESS CUMBRIA LA14 1XH UNITED KINGDOM |
| 18/11/1318 November 2013 | APPOINTMENT TERMINATED, SECRETARY IAN KNOX |
| 01/11/131 November 2013 | PREVSHO FROM 31/03/2014 TO 31/10/2013 |
| 01/11/131 November 2013 | DIRECTOR APPOINTED MISS EMMA CURRIE |
| 01/11/131 November 2013 | APPOINTMENT TERMINATED, DIRECTOR PAULINE WILKINSON |
| 01/11/131 November 2013 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN CLAYDON |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 05/03/135 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/11/1213 November 2012 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM WATERSIDE HOUSE BRIDGE APPROACH BARROW IN FURNESS CUMBRIA LA14 2HE ENGLAND |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 15/03/1215 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
| 24/12/1124 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 16/03/1116 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
| 02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE WILKINSON / 08/03/2010 |
| 08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN CLAYDON / 08/03/2010 |
| 08/03/108 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
| 05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 09/03/099 March 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
| 22/05/0822 May 2008 | DIRECTOR APPOINTED MAUREEN CLAYDON |
| 05/03/085 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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