EFI GROUP LTD
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-14 with no updates |
21/09/2421 September 2024 | Micro company accounts made up to 2023-12-31 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-14 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
24/05/2324 May 2023 | Appointment of Robert Stewart Martin Cutler as a director on 2023-05-02 |
24/05/2324 May 2023 | Appointment of Jo-Anne Maree Priestley as a director on 2023-05-02 |
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 |
10/05/2310 May 2023 | Memorandum and Articles of Association |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Resolutions |
09/05/239 May 2023 | Particulars of variation of rights attached to shares |
28/04/2328 April 2023 | Cessation of Neil Tansley as a person with significant control on 2023-04-28 |
28/04/2328 April 2023 | Notification of Fincrime Outcomes Limited as a person with significant control on 2023-04-28 |
20/04/2320 April 2023 | Termination of appointment of James Andrew Siswick as a director on 2023-04-19 |
12/04/2312 April 2023 | Termination of appointment of Annette Patricia Nabavi as a director on 2023-04-12 |
12/04/2312 April 2023 | Termination of appointment of Timothy Brian Cuddeford as a director on 2023-04-12 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/10/2212 October 2022 | Group of companies' accounts made up to 2021-12-31 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-14 with updates |
02/12/212 December 2021 | Appointment of Mr James Andrew Siswick as a director on 2021-11-26 |
29/07/2129 July 2021 | Change of share class name or designation |
29/07/2129 July 2021 | Memorandum and Articles of Association |
29/07/2129 July 2021 | Resolutions |
29/07/2129 July 2021 | Resolutions |
29/07/2129 July 2021 | Resolutions |
29/07/2129 July 2021 | Resolutions |
29/07/2129 July 2021 | Resolutions |
28/07/2128 July 2021 | Particulars of variation of rights attached to shares |
20/05/2020 May 2020 | PREVSHO FROM 30/06/2020 TO 31/12/2019 |
05/03/205 March 2020 | REGISTERED OFFICE CHANGED ON 05/03/2020 FROM JOSEPHS WELL HANOVER WALK LEEDS LS3 1AB ENGLAND |
20/01/2020 January 2020 | ADOPT ARTICLES 18/12/2019 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
13/01/2013 January 2020 | 18/12/19 STATEMENT OF CAPITAL GBP 20 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/12/1910 December 2019 | DIRECTOR APPOINTED MR TIMOTHY BRIAN CUDDEFORD |
07/12/197 December 2019 | SECRETARY APPOINTED MINA THAKORE |
29/11/1929 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL TANSLEY / 29/11/2019 |
28/06/1928 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE ZOE BEHAN / 27/06/2019 |
27/06/1927 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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