Advanced company searchLink opens in new window

EFINANCIALNEWS HOLDINGS LIMITED

Company number 05902637

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)
14 Feb 2025 AA Full accounts made up to 30 June 2024
30 Oct 2024 AD01 Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to The News Building 7th Floor 1 London Bridge Street London SE1 9GF on 30 October 2024
09 Oct 2024 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 16 September 2024
09 Oct 2024 AD01 Registered office address changed from The News Building 7th Floor, 1 London Bridge Street London SE1 9GF United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 9 October 2024
17 Sep 2024 CS01 Confirmation statement made on 10 August 2024 with no updates
17 Sep 2024 PSC05 Change of details for Dow Jones International Ltd as a person with significant control on 13 February 2018
05 Jul 2024 AA Full accounts made up to 2 July 2023
25 Jan 2024 AP01 Appointment of Mr Dessie Kirwan as a director on 15 January 2024
24 Jan 2024 TM01 Termination of appointment of Christopher Michael Power as a director on 15 December 2023
23 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
06 Apr 2023 AA Full accounts made up to 3 July 2022
19 Oct 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
07 Apr 2022 AA Full accounts made up to 27 June 2021
03 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2021 CH01 Director's details changed for Mr. Christopher Michael Power on 14 May 2021
06 May 2021 RP04CS01 Second filing of Confirmation Statement dated 10 August 2016
06 Apr 2021 AA Full accounts made up to 28 June 2020
10 Feb 2021 SH19 Statement of capital on 10 February 2021
  • GBP 13,380,001.0
23 Dec 2020 SH20 Statement by Directors
23 Dec 2020 CAP-SS Solvency Statement dated 09/12/20
23 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Dec 2020 AP01 Appointment of Mr. Christopher Michael Power as a director on 11 December 2020
18 Dec 2020 TM01 Termination of appointment of Azmina Allaudin Airi as a director on 11 December 2020