EFFICIO GLOBAL CONSULTING LTD

Company Documents

DateDescription
17/01/2517 January 2025 Group of companies' accounts made up to 2024-06-30

View Document

29/11/2429 November 2024 Director's details changed for Mr Richard Anthony Mcbride on 2024-11-19

View Document

28/11/2428 November 2024 Appointment of Mr Peter Heit as a director on 2024-11-19

View Document

22/11/2422 November 2024 Statement of capital following an allotment of shares on 2024-10-31

View Document

20/11/2420 November 2024 Resolutions

View Document

20/11/2420 November 2024 Memorandum and Articles of Association

View Document

11/11/2411 November 2024 Change of share class name or designation

View Document

04/11/244 November 2024 Confirmation statement made on 2024-09-19 with updates

View Document

25/09/2425 September 2024 Purchase of own shares.

View Document

24/09/2424 September 2024 Cancellation of shares. Statement of capital on 2024-08-05

View Document

25/07/2425 July 2024

View Document

25/07/2425 July 2024 Statement of capital on 2024-07-25

View Document

25/07/2425 July 2024

View Document

25/07/2425 July 2024 Resolutions

View Document

24/11/2324 November 2023 Group of companies' accounts made up to 2023-06-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-19 with updates

View Document

28/09/2328 September 2023 Appointment of Elisabeth Sarah Sullivan as a secretary on 2023-09-27

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

20/07/2320 July 2023 Memorandum and Articles of Association

View Document

19/07/2319 July 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Change of share class name or designation

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

13/01/2313 January 2023 Director's details changed for Mr Roger William John Siddle on 2023-01-13

View Document

13/01/2313 January 2023 Director's details changed for Mr Toby Giles Munyard on 2023-01-13

View Document

13/01/2313 January 2023 Director's details changed for Mr Jens Michael Vilhelm Pedersen on 2023-01-13

View Document

13/01/2313 January 2023 Director's details changed for Mr Patrick James Traynor Jr on 2023-01-13

View Document

11/01/2311 January 2023 Director's details changed for Ms Melaye Terrefe Ras-Work on 2023-01-11

View Document

07/12/227 December 2022 Group of companies' accounts made up to 2022-06-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-19 with updates

View Document

18/10/2218 October 2022 Cessation of Melaye Terrefe Ras-Work as a person with significant control on 2022-08-02

View Document

18/10/2218 October 2022 Change of details for Mr Jens Michael Wilhelm Pedersen as a person with significant control on 2022-08-02

View Document

18/10/2218 October 2022 Registered office address changed from 1st Floor One Portland Place London W1B 1PN United Kingdom to Kinnaird House 1 Pall Mall East London SW1Y 5AU on 2022-10-18

View Document

18/02/2218 February 2022 Current accounting period shortened from 2022-09-30 to 2022-06-30

View Document

27/01/2227 January 2022 Appointment of Ms Melaye Terrefe Ras-Work as a director on 2021-12-08

View Document

27/01/2227 January 2022 Appointment of Mr Patrick James Traynor Jr as a director on 2021-12-08

View Document

27/01/2227 January 2022 Appointment of Mr Roger William John Siddle as a director on 2021-12-08

View Document

27/01/2227 January 2022 Appointment of Mr Toby Giles Munyard as a director on 2021-12-08

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2021-12-05

View Document

09/12/219 December 2021 Registration of charge 136324230001, created on 2021-12-06

View Document


More Company Information