INFORMATION EFFICIENCY LIMITED

Company Documents

DateDescription
29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/01/1425 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR NIKOLAS LANDIA

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/02/123 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR SARABJOT ANAND

View Document

26/01/1126 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET
LONDON
ENGLAND

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/06/105 June 2010 DISS40 (DISS40(SOAD))

View Document

04/06/104 June 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, SECRETARY EIS HAINES WATTS LIMITED

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SARABJOT SINGH ANAND / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAS LANDIA / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER LANDIA / 01/10/2009

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM
3RD FLOOR
7 - 10 CHANDOS STREET
LONDON
W1G 9DQ
UNITED KINGDOM

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAS LANDIA / 05/03/2009

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LANDIA / 05/03/2009

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAS LANDIA / 05/03/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 SECRETARY'S CHANGE OF PARTICULARS / EIS HAINES WATTS LIMITED / 31/12/2008

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM
3RD FLOOR
7-10 CHANDOS STREET
LONDON
W1G 9DQ

View Document

01/07/081 July 2008 DIRECTOR APPOINTED MR NIKOLAS LANDIA

View Document

01/07/081 July 2008 DIRECTOR APPOINTED DR SARABJOT SINGH ANAND

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

09/01/089 January 2008 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