EFFICIENT DATA PROCESSING LIMITED

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

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

View Accounts

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CARMICHAEL / 14/08/2019

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN CARMICHAEL / 14/08/2019

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

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

View Accounts

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CARMICHAEL / 20/08/2018

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN CARMICHAEL / 20/08/2018

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

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

View Accounts

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

07/06/167 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

21/05/1521 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/05/1419 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/06/1314 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/06/1218 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/06/1113 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/06/1010 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CARMICHAEL / 01/01/2010

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY JOHN CARMICHAEL

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: 3RD FLOOR HILL HOUSE HIGHGATE HILL LONDON N19 5NA

View Document

27/05/0427 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 REGISTERED OFFICE CHANGED ON 31/08/01 FROM: 241-243 BAKER STREET LONDON NW1 6XE

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/06/014 June 2001 RETURN MADE UP TO 10/05/01; NO CHANGE OF MEMBERS

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0017 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/05/9913 May 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/07/9829 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/983 June 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/05/9720 May 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 REGISTERED OFFICE CHANGED ON 05/03/97 FROM: MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

20/05/9620 May 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

12/05/9612 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/06/9512 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/05/9511 May 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

08/05/948 May 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/07/9314 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9327 June 1993 REGISTERED OFFICE CHANGED ON 27/06/93 FROM: GROUND FLOOR 41 MAYFLOWER ROAD NORTH CLAPHAM LONDON SW9 9JY

View Document

11/05/9311 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9311 May 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/05/9212 May 1992 RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

27/04/9127 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/05/9017 May 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/03/9016 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

08/06/898 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 REGISTERED OFFICE CHANGED ON 22/03/89 FROM: 56 BLYTHE HOUSE KENNINGTON PARK ROAD KENNINGTON LONDON SE11 5TY

View Document

06/06/886 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

08/12/868 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/10/8613 October 1986 REGISTERED OFFICE CHANGED ON 13/10/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

13/10/8613 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8622 September 1986 CERTIFICATE OF INCORPORATION

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