Advanced company searchLink opens in new window

UK EFS LTD

Company number 06463540

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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