EFFICIENT TRANSACTIONS LTD

Company Documents

DateDescription
04/04/254 April 2025 Appointment of a voluntary liquidator

View Document

04/04/254 April 2025 Resolutions

View Document

04/04/254 April 2025 Declaration of solvency

View Document

01/04/251 April 2025 Registered office address changed from 1 Shelmerdine Gardens Raunds NN9 6FY United Kingdom to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-01

View Document

10/03/2510 March 2025 Micro company accounts made up to 2025-02-28

View Document

04/03/254 March 2025 Previous accounting period extended from 2025-01-31 to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

26/04/2426 April 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/05/2324 May 2023 Micro company accounts made up to 2023-01-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-08 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Confirmation statement made on 2021-03-08 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR SHAUN MICHAEL PANTER / 01/04/2019

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR SHAUN MICHAEL PANTER / 01/04/2019

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

03/01/203 January 2020 CESSATION OF LORRAINE ANNE PANTER AS A PSC

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / MR SHAUN MICHAEL PANTER / 16/12/2019

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MICHAEL PANTER / 16/12/2016

View Document

21/09/1921 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

04/04/184 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 20

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 1 SHELMERDINE GARDENS RAUNDS NORTHANTS NN9 6FY ENGLAND

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 25 VICTORIA ST IRTHLINGBOROUGH NORTHANTS NN9 5RG

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/01/168 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

20/04/1420 April 2014 20/04/14 STATEMENT OF CAPITAL GBP 10

View Document

23/03/1423 March 2014 SECRETARY APPOINTED MRS LORRAINE PANTER

View Document

09/01/149 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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