- Company Overview for EFICODE UK LIMITED (05643578)
- Filing history for EFICODE UK LIMITED (05643578)
- People for EFICODE UK LIMITED (05643578)
- Charges for EFICODE UK LIMITED (05643578)
- Registers for EFICODE UK LIMITED (05643578)
- More for EFICODE UK LIMITED (05643578)
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
|
|
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
|
|
30 Jun 2023 | CERTNM |
Company name changed clearvision (cm) 2005 LIMITED\certificate issued on 30/06/23
|
|
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
|
|
07 Nov 2022 | MA | Memorandum and Articles of Association | |
03 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
14 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
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 |