- Company Overview for UK EFS LTD (06463540)
- Filing history for UK EFS LTD (06463540)
- People for UK EFS LTD (06463540)
- Charges for UK EFS LTD (06463540)
- More for UK EFS LTD (06463540)
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) |
---|---|---|---|
10 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
29 Dec 2017 | AD01 | Registered office address changed from 9 Lyon Road London SW19 2RL to Unit a Gresham Way London SW19 8ED on 29 December 2017 | |
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
12 Jun 2017 | AP01 | Appointment of Miss Laura Louise Mackin as a director on 1 June 2017 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
16 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
22 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Mar 2015 | CH01 | Director's details changed for Mr Mitesh Patel on 9 March 2015 | |
15 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Mar 2014 | AD04 | Register(s) moved to registered office address | |
22 Nov 2013 | AA01 | Current accounting period shortened from 31 January 2014 to 31 December 2013 | |
04 Nov 2013 | AP01 | Appointment of Ms Olga Nuryaeva as a director | |
04 Nov 2013 | TM01 | Termination of appointment of Nimish Pancholi as a director | |
04 Nov 2013 | TM02 | Termination of appointment of Kiritkumar Patel as a secretary | |
04 Nov 2013 | TM01 | Termination of appointment of Kiritkumar Patel as a director | |
04 Nov 2013 | TM01 | Termination of appointment of Chetna Pancholi as a director | |
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
09 Oct 2013 | AD01 | Registered office address changed from 22 Cavendish Road, Colliers Wood London Greater London SW19 2EU on 9 October 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders |