- Company Overview for EFFICACY EVA C.I.C. (07086601)
- Filing history for EFFICACY EVA C.I.C. (07086601)
- People for EFFICACY EVA C.I.C. (07086601)
- More for EFFICACY EVA C.I.C. (07086601)
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) |
---|---|---|---|
04 Dec 2017 | CH01 | Director's details changed for Dr Yansie Rolston on 1 December 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Dr Yansie Rolston on 1 December 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Mr Alan Roy Burgess on 1 December 2017 | |
10 Nov 2017 | PSC04 | Change of details for Dr Yansie Rolston as a person with significant control on 1 November 2017 | |
11 Sep 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
13 May 2017 | AD01 | Registered office address changed from Brock House Manor Lane Great Chesterford Saffron Walden Essex CB10 1PJ to Brock House Cornells Lane Widdington Saffron Walden Essex CB11 3SP on 13 May 2017 | |
25 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
10 Oct 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
07 Sep 2015 | CERTNM |
Company name changed efficacy eva LTD\certificate issued on 07/09/15
|
|
07 Sep 2015 | CICCON |
Change of name
|
|
07 Sep 2015 | CONNOT | Change of name notice | |
10 May 2015 | TM01 | Termination of appointment of Vernal Scott as a director on 1 May 2015 | |
10 May 2015 | AP01 | Appointment of Mr Alan Roy Burgess as a director on 1 May 2015 | |
10 May 2015 | AP01 | Appointment of Ms Joelyn Rolston-Esdelle as a director on 1 May 2015 | |
09 Apr 2015 | CERTNM |
Company name changed people keys LIMITED\certificate issued on 09/04/15
|
|
10 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
01 Dec 2014 | AA | Accounts for a dormant company made up to 30 November 2014 | |
05 Dec 2013 | AA | Accounts for a dormant company made up to 30 November 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
02 Sep 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
12 Jun 2013 | TM01 | Termination of appointment of Amanda Beckles as a director | |
16 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
09 Sep 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
24 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 20 December 2011
|