EFI GROUP LTD

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

21/09/2421 September 2024 Micro company accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Appointment of Robert Stewart Martin Cutler as a director on 2023-05-02

View Document

24/05/2324 May 2023 Appointment of Jo-Anne Maree Priestley as a director on 2023-05-02

View Document

23/05/2323 May 2023 Registered office address changed from Suite D7 Josephs Well Hanover Walk Leeds LS3 1AB United Kingdom to 44 Southampton Buildings London WC2A 1AP on 2023-05-23

View Document

10/05/2310 May 2023 Memorandum and Articles of Association

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

09/05/239 May 2023 Particulars of variation of rights attached to shares

View Document

28/04/2328 April 2023 Cessation of Neil Tansley as a person with significant control on 2023-04-28

View Document

28/04/2328 April 2023 Notification of Fincrime Outcomes Limited as a person with significant control on 2023-04-28

View Document

20/04/2320 April 2023 Termination of appointment of James Andrew Siswick as a director on 2023-04-19

View Document

12/04/2312 April 2023 Termination of appointment of Annette Patricia Nabavi as a director on 2023-04-12

View Document

12/04/2312 April 2023 Termination of appointment of Timothy Brian Cuddeford as a director on 2023-04-12

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

02/12/212 December 2021 Appointment of Mr James Andrew Siswick as a director on 2021-11-26

View Document

29/07/2129 July 2021 Change of share class name or designation

View Document

29/07/2129 July 2021 Memorandum and Articles of Association

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

28/07/2128 July 2021 Particulars of variation of rights attached to shares

View Document

20/05/2020 May 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM JOSEPHS WELL HANOVER WALK LEEDS LS3 1AB ENGLAND

View Document

20/01/2020 January 2020 ADOPT ARTICLES 18/12/2019

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

13/01/2013 January 2020 18/12/19 STATEMENT OF CAPITAL GBP 20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 DIRECTOR APPOINTED MR TIMOTHY BRIAN CUDDEFORD

View Document

07/12/197 December 2019 SECRETARY APPOINTED MINA THAKORE

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL TANSLEY / 29/11/2019

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE ZOE BEHAN / 27/06/2019

View Document

27/06/1927 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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