E FUNDAMENTALS (GROUP) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewAppointment of Matteo Marchetta as a director on 2024-10-01

View Document

19/06/2519 June 2025 NewTermination of appointment of Jaya Deepak Jaware as a director on 2024-09-15

View Document

06/05/256 May 2025 Group of companies' accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Accounts for a small company made up to 2022-12-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

29/08/2329 August 2023 Director's details changed for Jaya Deepak Jaware on 2023-04-26

View Document

29/08/2329 August 2023 Termination of appointment of Kalyanaraman Srinivasan as a director on 2023-02-24

View Document

08/08/238 August 2023 Appointment of Jaya Deepak Jaware as a director on 2023-04-26

View Document

26/05/2326 May 2023 Memorandum and Articles of Association

View Document

26/05/2326 May 2023 Resolutions

View Document

26/05/2326 May 2023 Resolutions

View Document

26/05/2326 May 2023 Resolutions

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-12 with updates

View Document

25/10/2225 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-07-15

View Document

05/08/225 August 2022 Statement of capital following an allotment of shares on 2022-07-15

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

04/01/224 January 2022 Termination of appointment of Gregor Urquhart as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Termination of appointment of David Mcalister Murray-Hundley as a director on 2021-12-15

View Document

28/07/2128 July 2021 Director's details changed for Mr Ewan Patrick on 2021-07-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 DIRECTOR APPOINTED MR EWAN PATRICK

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARDSON

View Document

30/04/2030 April 2020 06/04/20 STATEMENT OF CAPITAL GBP 84.12306

View Document

28/04/2028 April 2020 ARTICLES OF ASSOCIATION

View Document

28/04/2028 April 2020 ADOPT ARTICLES 01/04/2020

View Document

29/03/2029 March 2020 27/11/19 STATEMENT OF CAPITAL GBP 3184.92211

View Document

29/03/2029 March 2020 17/10/19 STATEMENT OF CAPITAL GBP 3184.28511

View Document

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

View Accounts

21/10/1921 October 2019 04/10/19 STATEMENT OF CAPITAL GBP 3184.28511

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR GARETH JOHN PRICE

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR MICHAEL ALAN WOMBWELL

View Document

16/10/1916 October 2019 ADOPT ARTICLES 04/10/2019

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STRATTON

View Document

16/08/1916 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 ADOPT ARTICLES 19/09/2018

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR GREGOR URQUHART

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM RUNWAY EAST 2ND FLOOR 20 ST THOMAS STREET LONDON SE1 9RG ENGLAND

View Document

21/01/1921 January 2019 26/09/18 STATEMENT OF CAPITAL GBP 3156.70146

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 13-19 VINE HILL LONDON EC1R 5DW ENGLAND

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

01/10/181 October 2018 30/06/18 STATEMENT OF CAPITAL GBP 3151.9406

View Document

11/07/1811 July 2018 28/02/18 STATEMENT OF CAPITAL GBP 3120.22330

View Document

11/07/1811 July 2018 04/04/18 STATEMENT OF CAPITAL GBP 3125.7166

View Document

29/05/1829 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARCUS VALLANCE

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR MARCUS VALLANCE

View Document

31/01/1831 January 2018 ADOPT ARTICLES 23/12/2017

View Document

29/01/1829 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 2574.7533

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR RICHARD LEWIS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 COMPANY NAME CHANGED E-FUNDAMENTALS (UK) LIMITED CERTIFICATE ISSUED ON 19/12/17

View Document

06/10/176 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN COULTER MALTMAN / 26/09/2017

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

17/08/1717 August 2017 26/06/17 STATEMENT OF CAPITAL GBP 2558.771

View Document

17/08/1717 August 2017 03/07/17 STATEMENT OF CAPITAL GBP 2569.26

View Document

07/07/177 July 2017 23/03/17 STATEMENT OF CAPITAL GBP 2042.688

View Document

07/07/177 July 2017 05/04/17 STATEMENT OF CAPITAL GBP 2077.653

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM LEVEL 39 ONE CANADA SQUARE LONDON E14 5AB ENGLAND

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

04/11/164 November 2016 24/10/16 STATEMENT OF CAPITAL GBP 1993.737

View Document

04/11/164 November 2016 27/08/16 STATEMENT OF CAPITAL GBP 1844.786

View Document

04/11/164 November 2016 18/08/16 STATEMENT OF CAPITAL GBP 1788.841

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR ANDREW THOMAS HICKEY

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR JAMES LUKE RICHARDSON

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MENDOZA

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR DAVID MCALISTER MURRAY-HUNDLEY

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, SECRETARY DAVID REEVES

View Document

12/05/1612 May 2016 SECOND FILING WITH MUD 12/09/15 FOR FORM AR01

View Document

02/03/162 March 2016 PREVSHO FROM 30/09/2016 TO 29/02/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM, LEVEL 29 CANADA SQUARE, LONDON, E14 5AB, ENGLAND

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM, 3 WESLEY GATE QUEENS ROAD, READING, BERKSHIRE, RG1 4AP

View Document

19/10/1519 October 2015

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ALAN REEVES / 01/08/2015

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN STRATTON / 01/08/2015

View Document

19/10/1519 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COULTER MALTMAN / 01/08/2015

View Document

19/10/1519 October 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/08/1511 August 2015 SUBDIVISION 20/07/2015

View Document

11/08/1511 August 2015 20/07/15 STATEMENT OF CAPITAL GBP 1433.717

View Document

11/08/1511 August 2015 SUB-DIVISION 20/07/15

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR ANDREW BARRIE ROBERTS

View Document

08/07/158 July 2015 SECRETARY APPOINTED MR DAVID REEVES

View Document

23/04/1523 April 2015 09/12/14 STATEMENT OF CAPITAL GBP 1052

View Document

23/04/1523 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/1412 September 2014 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