Advanced company searchLink opens in new window

EFICODE UK LIMITED

Company number 05643578

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2025 AA Full accounts made up to 30 June 2024
20 Dec 2024 RP04CS01 Second filing of Confirmation Statement dated 2 December 2022
13 Dec 2024 CS01 Confirmation statement made on 2 December 2024 with no updates
17 Oct 2024 AD03 Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP
16 Oct 2024 AD02 Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP
05 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with updates
05 Dec 2023 PSC04 Change of details for Mr Risto Antero Virkkala as a person with significant control on 7 November 2023
01 Nov 2023 AA Full accounts made up to 30 June 2023
27 Sep 2023 MA Memorandum and Articles of Association
14 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Sep 2023 MR01 Registration of charge 056435780002, created on 25 August 2023
15 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
10 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Co name change 28/06/2023
30 Jun 2023 CERTNM Company name changed clearvision (cm) 2005 LIMITED\certificate issued on 30/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-28
31 Mar 2023 AP04 Appointment of Bird & Bird Company Secretaries Limited as a secretary on 15 March 2023
29 Mar 2023 AA01 Current accounting period shortened from 30 December 2023 to 30 June 2023
08 Dec 2022 CS01 02/12/22 Statement of Capital gbp 24680925
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 20/12/2024.
07 Nov 2022 MA Memorandum and Articles of Association
03 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2022 PSC07 Cessation of The Software Delivery Company Limited as a person with significant control on 30 September 2022
31 Oct 2022 PSC07 Cessation of Clearvision (Cm) Solutions Limited as a person with significant control on 30 September 2022
31 Oct 2022 PSC01 Notification of Risto Antero Virkkala as a person with significant control on 30 September 2022
31 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 2.468092
14 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ 28/09/2022
13 Oct 2022 AD01 Registered office address changed from Laurel Farm, Winters Hill Durley Southampton Hampshire SO32 2AH to Unit 15 Chalcroft Business Park Burnetts Lane Southampton SO30 2PA on 13 October 2022