Advanced company searchLink opens in new window

EFFICACY EVA C.I.C.

Company number 07086601

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)
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
  • GBP 300
07 Sep 2015 CERTNM Company name changed efficacy eva LTD\certificate issued on 07/09/15
  • RES15 ‐ Change company name resolution on 2015-06-16
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-08
10 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 300
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
  • GBP 300
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
  • GBP 300