E FUNDAMENTALS (INTERNATIONAL) 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 Appointment of Matteo Marchetta as a director on 2024-10-01

View Document

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

View Document

06/05/256 May 2025 Full accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Accounts for a small company made up to 2022-12-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

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

View Document

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

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

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

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-14 with no updates

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

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

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

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

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

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

View Document

17/07/1917 July 2019 31/12/18 TOTAL EXEMPTION FULL

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 PO BOX SE1 9RG RUNWAY EAST 2ND FLOOR 20 ST THOMAS STREET LONDON SE1 9RG ENGLAND

View Document

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

View Accounts

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 13-19 VINE HILL LONDON EC1R 5DW UNITED KINGDOM

View Document

01/11/181 November 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

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

View Document

19/02/1819 February 2018 22/12/17 STATEMENT OF CAPITAL GBP 38976.67

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR ANTHONY JOHN STRATTON

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR DAVID ALAN REEVES

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR DAVID MCALISTER MURRAY-HUNDLEY

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR RICHARD LEWIS

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR ANDREW THOMAS HICKEY

View Document

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

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR JAMES LUKE RICHARDSON

View Document

09/01/189 January 2018 SUB-DIVISION 21/12/17

View Document

05/01/185 January 2018 SUB DIVIDE SHARES FROM 100 ORDINARY SHARES OF £1 EACH INTO SHARES OF £0.01 EACH 21/12/2017

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 110206630001

View Document

20/12/1720 December 2017 CURREXT FROM 31/10/2018 TO 28/02/2019

View Document

18/10/1718 October 2017 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