EFG PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-10-09 with no updates |
| 28/08/2528 August 2025 | Micro company accounts made up to 2025-07-31 |
| 31/07/2531 July 2025 | Annual accounts for year ending 31 Jul 2025 |
| 09/10/249 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 09/11/239 November 2023 | Micro company accounts made up to 2023-07-31 |
| 09/10/239 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 17/04/2317 April 2023 | Registered office address changed from 94 Borrowdale Drive Norwich NR1 4LZ England to 25 Blackthorne Close Hatfield AL10 9DS on 2023-04-17 |
| 23/02/2323 February 2023 | Micro company accounts made up to 2022-07-31 |
| 12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
| 12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
| 11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
| 11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
| 09/10/229 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 29/03/2229 March 2022 | Registered office address changed from Coach House Bellevue Road London N11 3NY England to 94 Borrowdale Drive Norwich NR1 4LZ on 2022-03-29 |
| 28/03/2228 March 2022 | Micro company accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 21/04/2121 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 04/03/214 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 114841900002 |
| 07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
| 07/08/207 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR AVEROF PANTELI / 07/08/2020 |
| 03/08/203 August 2020 | REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 94 BORROWDALE DRIVE NORWICH NORFOLK NR1 4LZ ENGLAND |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 16/03/2016 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 31/07/1931 July 2019 | REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 112 WHIPPERLEY WAY LUTON BEDFORD LU1 5LH ENGLAND |
| 11/03/1911 March 2019 | REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 8 KELMAN CLOSE WALTHAM CROSS HERTFORDSHIRE EN8 8JL UNITED KINGDOM |
| 25/02/1925 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114841900001 |
| 31/08/1831 August 2018 | APPOINTMENT TERMINATED, SECRETARY AVEROF PANTELI |
| 31/08/1831 August 2018 | DIRECTOR APPOINTED MR AVEROF PANTELI |
| 09/08/189 August 2018 | PSC'S CHANGE OF PARTICULARS / MR AVEROF PANTELLI / 25/07/2018 |
| 09/08/189 August 2018 | APPOINTMENT TERMINATED, DIRECTOR AVEROF PANTELLI |
| 02/08/182 August 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR AVEROF PANTELLI / 02/08/2018 |
| 25/07/1825 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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