SDCL EFFICIENCY INCOME TRUST PLC
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Appointment of Ms Rosemary Jane Cecilia Boot as a director on 2025-08-01 |
21/05/2521 May 2025 | Certificate of change of name |
11/12/2411 December 2024 | Interim accounts made up to 2024-09-30 |
07/10/247 October 2024 | Confirmation statement made on 2024-09-19 with no updates |
19/09/2419 September 2024 | Full accounts made up to 2024-03-31 |
18/09/2418 September 2024 | Resolutions |
16/01/2416 January 2024 | Interim accounts made up to 2023-09-30 |
24/11/2324 November 2023 | Certificate of reduction of issued capital and share premium and cancellation of share premium |
24/11/2324 November 2023 | Statement of capital on 2023-11-24 |
24/11/2324 November 2023 | |
01/11/231 November 2023 | Purchase of own shares. Shares purchased into treasury: |
01/11/231 November 2023 | Purchase of own shares. Shares purchased into treasury: |
01/11/231 November 2023 | Purchase of own shares. Shares purchased into treasury: |
30/10/2330 October 2023 | Purchase of own shares. Shares purchased into treasury: |
30/10/2330 October 2023 | Purchase of own shares. Shares purchased into treasury: |
30/10/2330 October 2023 | Purchase of own shares. Shares purchased into treasury: |
13/10/2313 October 2023 | Appointment of Jtc (Uk) Limited as a secretary on 2023-10-01 |
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 |
13/10/2313 October 2023 | Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2023-10-01 |
13/10/2313 October 2023 | Director's details changed for Mrs Sarika Bijendra Patel on 2023-10-01 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-19 with no updates |
27/09/2327 September 2023 | Resolutions |
27/09/2327 September 2023 | Resolutions |
27/09/2327 September 2023 | Resolutions |
27/09/2327 September 2023 | Resolutions |
27/09/2327 September 2023 | Purchase of own shares. Shares purchased into treasury: |
27/09/2327 September 2023 | Resolutions |
27/09/2327 September 2023 | Purchase of own shares. Shares purchased into treasury: |
13/09/2313 September 2023 | Purchase of own shares. Shares purchased into treasury: |
26/07/2326 July 2023 | Purchase of own shares. Shares purchased into treasury: |
26/07/2326 July 2023 | Purchase of own shares. Shares purchased into treasury: |
13/07/2313 July 2023 | Full accounts made up to 2023-03-31 |
10/07/2310 July 2023 | Purchase of own shares. Shares purchased into treasury: |
10/07/2310 July 2023 | Purchase of own shares. Shares purchased into treasury: |
28/06/2328 June 2023 | Interim accounts made up to 2022-09-30 |
06/06/236 June 2023 | Purchase of own shares. Shares purchased into treasury: |
06/06/236 June 2023 | Purchase of own shares. Shares purchased into treasury: |
30/05/2330 May 2023 | Purchase of own shares. Shares purchased into treasury: |
30/05/2330 May 2023 | Purchase of own shares. Shares purchased into treasury: |
16/01/2316 January 2023 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
28/09/2228 September 2022 | Full accounts made up to 2022-03-31 |
28/09/2228 September 2022 | Resolutions |
28/09/2228 September 2022 | Resolutions |
28/09/2228 September 2022 | Resolutions |
28/09/2228 September 2022 | Resolutions |
17/05/2217 May 2022 | Director's details changed for Ms Sakira Bijendra Patel on 2022-01-01 |
30/03/2230 March 2022 | Statement of capital following an allotment of shares on 2022-03-29 |
04/01/224 January 2022 | Appointment of Ms Sakira Bijendra Patel as a director on 2022-01-01 |
26/11/2126 November 2021 | Termination of appointment of Sanne Group (Uk) Limited as a secretary on 2021-11-25 |
26/11/2126 November 2021 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2021-11-25 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
27/09/2127 September 2021 | Resolutions |
27/09/2127 September 2021 | Resolutions |
22/09/2122 September 2021 | Full accounts made up to 2021-03-31 |
26/06/2126 June 2021 | Registration of charge 116209590008, created on 2021-06-22 |
25/06/2125 June 2021 | Satisfaction of charge 116209590006 in full |
25/06/2125 June 2021 | Satisfaction of charge 116209590003 in full |
25/06/2125 June 2021 | Satisfaction of charge 116209590002 in full |
25/06/2125 June 2021 | Satisfaction of charge 116209590005 in full |
25/06/2125 June 2021 | Satisfaction of charge 116209590001 in full |
25/06/2125 June 2021 | Satisfaction of charge 116209590004 in full |
25/06/2125 June 2021 | Registration of charge 116209590007, created on 2021-06-22 |
21/08/2021 August 2020 | ARTICLES OF ASSOCIATION |
21/08/2021 August 2020 | ADOPT ARTICLES 31/07/2020 |
20/08/2020 August 2020 | FULL ACCOUNTS MADE UP TO 31/03/20 |
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 |
14/07/2014 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 116209590003 |
14/07/2014 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 116209590004 |
01/07/201 July 2020 | 26/06/20 STATEMENT OF CAPITAL GBP 4261437.39 |
22/06/2022 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KNOWLES / 19/06/2020 |
10/03/2010 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN LOUISA CLARKSON / 21/02/2020 |
28/02/2028 February 2020 | SECOND FILED SH01 - 23/12/19 STATEMENT OF CAPITAL GBP 3203745.08 |
23/12/1923 December 2019 | 23/12/19 STATEMENT OF CAPITAL GBP 323745.08 |
01/12/191 December 2019 | SECOND FILED SH01 - 16/04/19 STATEMENT OF CAPITAL GBP 1712871.30 |
01/11/191 November 2019 | 21/10/19 STATEMENT OF CAPITAL GBP 2683745.08 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
03/07/193 July 2019 | FULL ACCOUNTS MADE UP TO 31/03/19 |
09/05/199 May 2019 | NOTIFICATION OF PSC STATEMENT ON 21/12/2018 |
09/05/199 May 2019 | CESSATION OF SDCL EE CO (UK) LLP AS A PSC |
29/04/1929 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116209590001 |
29/04/1929 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116209590002 |
18/04/1918 April 2019 | 16/04/19 STATEMENT OF CAPITAL GBP 171287130 |
14/03/1914 March 2019 | 14/03/19 STATEMENT OF CAPITAL GBP 1000000.01 |
14/03/1914 March 2019 | REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM |
14/03/1914 March 2019 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
14/01/1914 January 2019 | 11/12/18 STATEMENT OF CAPITAL GBP 100000000 |
07/01/197 January 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
07/01/197 January 2019 | SAIL ADDRESS CREATED |
07/12/187 December 2018 | CURRSHO FROM 31/10/2019 TO 31/03/2019 |
04/12/184 December 2018 | NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY |
30/11/1830 November 2018 | ADOPT ARTICLES 19/11/2018 |
07/11/187 November 2018 | APPLICATION COMMENCE BUSINESS |
07/11/187 November 2018 | COMMENCE BUSINESS AND BORROW |
12/10/1812 October 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