Advanced company searchLink opens in new window

ENGLIFIRM LTD

Company number 07420501

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)
15 Jan 2019 AD01 Registered office address changed from The Courtyard 30 Worthing Road Horsham RH12 1SL to 77 High Street Littlehampton BN17 5AG on 15 January 2019
08 Aug 2018 PSC01 Notification of Istvan Szemes as a person with significant control on 7 August 2018
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
07 Aug 2018 PSC07 Cessation of Barnabas Apati as a person with significant control on 7 August 2018
20 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
30 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
25 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
10 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
19 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
30 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
27 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
23 Dec 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
29 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
09 Jan 2014 AD01 Registered office address changed from 145-157 St. John Street London EC1V 4PW on 9 January 2014
18 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
18 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
03 Jan 2013 AR01 Annual return made up to 27 October 2012 with full list of shareholders
26 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
03 Feb 2012 AR01 Annual return made up to 27 October 2011 with full list of shareholders
03 Feb 2012 CH01 Director's details changed for Mr Barnabas Apati on 27 October 2011
03 Feb 2012 CERTNM Company name changed just tea LTD\certificate issued on 03/02/12
  • RES15 ‐ Change company name resolution on 2012-02-01
  • NM01 ‐ Change of name by resolution
17 Jan 2012 AD01 Registered office address changed from 2-8 Fountayne Road London England N15 4QL England on 17 January 2012
21 Sep 2011 TM01 Termination of appointment of Viktoria Szigetvari as a director
21 Sep 2011 AP01 Appointment of Mr Barnabas Apati as a director
09 Nov 2010 AP01 Appointment of Ms Viktoria Szigetvari as a director