SDCL EFFICIENCY INCOME TRUST PLC

Company Documents

DateDescription
06/08/256 August 2025 NewAppointment of Ms Rosemary Jane Cecilia Boot as a director on 2025-08-01

View Document

21/05/2521 May 2025 Certificate of change of name

View Document

11/12/2411 December 2024 Interim accounts made up to 2024-09-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

19/09/2419 September 2024 Full accounts made up to 2024-03-31

View Document

18/09/2418 September 2024 Resolutions

View Document

16/01/2416 January 2024 Interim accounts made up to 2023-09-30

View Document

24/11/2324 November 2023 Certificate of reduction of issued capital and share premium and cancellation of share premium

View Document

24/11/2324 November 2023 Statement of capital on 2023-11-24

View Document

24/11/2324 November 2023

View Document

01/11/231 November 2023 Purchase of own shares. Shares purchased into treasury:

View Document

01/11/231 November 2023 Purchase of own shares. Shares purchased into treasury:

View Document

01/11/231 November 2023 Purchase of own shares. Shares purchased into treasury:

View Document

30/10/2330 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

30/10/2330 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

30/10/2330 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document

13/10/2313 October 2023 Appointment of Jtc (Uk) Limited as a secretary on 2023-10-01

View Document

13/10/2313 October 2023 Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2023-10-13

View Document

13/10/2313 October 2023 Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2023-10-01

View Document

13/10/2313 October 2023 Director's details changed for Mrs Sarika Bijendra Patel on 2023-10-01

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

13/09/2313 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

26/07/2326 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

26/07/2326 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

13/07/2313 July 2023 Full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

10/07/2310 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

28/06/2328 June 2023 Interim accounts made up to 2022-09-30

View Document

06/06/236 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

06/06/236 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

30/05/2330 May 2023 Purchase of own shares. Shares purchased into treasury:

View Document

30/05/2330 May 2023 Purchase of own shares. Shares purchased into treasury:

View Document

16/01/2316 January 2023 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

17/05/2217 May 2022 Director's details changed for Ms Sakira Bijendra Patel on 2022-01-01

View Document

30/03/2230 March 2022 Statement of capital following an allotment of shares on 2022-03-29

View Document

04/01/224 January 2022 Appointment of Ms Sakira Bijendra Patel as a director on 2022-01-01

View Document

26/11/2126 November 2021 Termination of appointment of Sanne Group (Uk) Limited as a secretary on 2021-11-25

View Document

26/11/2126 November 2021 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2021-11-25

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

22/09/2122 September 2021 Full accounts made up to 2021-03-31

View Document

26/06/2126 June 2021 Registration of charge 116209590008, created on 2021-06-22

View Document

25/06/2125 June 2021 Satisfaction of charge 116209590006 in full

View Document

25/06/2125 June 2021 Satisfaction of charge 116209590003 in full

View Document

25/06/2125 June 2021 Satisfaction of charge 116209590002 in full

View Document

25/06/2125 June 2021 Satisfaction of charge 116209590005 in full

View Document

25/06/2125 June 2021 Satisfaction of charge 116209590001 in full

View Document

25/06/2125 June 2021 Satisfaction of charge 116209590004 in full

View Document

25/06/2125 June 2021 Registration of charge 116209590007, created on 2021-06-22

View Document

21/08/2021 August 2020 ARTICLES OF ASSOCIATION

View Document

21/08/2021 August 2020 ADOPT ARTICLES 31/07/2020

View Document

20/08/2020 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM ASTICUS BUILDING, 2ND FLOOR 21 PALMER STREET LONDON SW1H 0AD UNITED KINGDOM

View Document

14/07/2014 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116209590003

View Document

14/07/2014 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116209590004

View Document

01/07/201 July 2020 26/06/20 STATEMENT OF CAPITAL GBP 4261437.39

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KNOWLES / 19/06/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN LOUISA CLARKSON / 21/02/2020

View Document

28/02/2028 February 2020 SECOND FILED SH01 - 23/12/19 STATEMENT OF CAPITAL GBP 3203745.08

View Document

23/12/1923 December 2019 23/12/19 STATEMENT OF CAPITAL GBP 323745.08

View Document

01/12/191 December 2019 SECOND FILED SH01 - 16/04/19 STATEMENT OF CAPITAL GBP 1712871.30

View Document

01/11/191 November 2019 21/10/19 STATEMENT OF CAPITAL GBP 2683745.08

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

09/05/199 May 2019 NOTIFICATION OF PSC STATEMENT ON 21/12/2018

View Document

09/05/199 May 2019 CESSATION OF SDCL EE CO (UK) LLP AS A PSC

View Document

29/04/1929 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116209590001

View Document

29/04/1929 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116209590002

View Document

18/04/1918 April 2019 16/04/19 STATEMENT OF CAPITAL GBP 171287130

View Document

14/03/1914 March 2019 14/03/19 STATEMENT OF CAPITAL GBP 1000000.01

View Document

14/03/1914 March 2019 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

14/03/1914 March 2019 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

14/01/1914 January 2019 11/12/18 STATEMENT OF CAPITAL GBP 100000000

View Document

07/01/197 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

07/01/197 January 2019 SAIL ADDRESS CREATED

View Document

07/12/187 December 2018 CURRSHO FROM 31/10/2019 TO 31/03/2019

View Document

04/12/184 December 2018 NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY

View Document

30/11/1830 November 2018 ADOPT ARTICLES 19/11/2018

View Document

07/11/187 November 2018 APPLICATION COMMENCE BUSINESS

View Document

07/11/187 November 2018 COMMENCE BUSINESS AND BORROW

View Document

12/10/1812 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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