- Company Overview for EF 21 LIMITED (07571337)
- Filing history for EF 21 LIMITED (07571337)
- People for EF 21 LIMITED (07571337)
- More for EF 21 LIMITED (07571337)
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) |
---|---|---|---|
08 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
30 Nov 2023 | AA | Micro company accounts made up to 30 April 2023 | |
26 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
19 Dec 2022 | AA | Micro company accounts made up to 30 April 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with updates | |
17 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
23 Oct 2019 | AP01 | Appointment of Mr Matthew Nicholas Bannister as a director on 23 October 2019 | |
23 Oct 2019 | AP01 | Appointment of Mr Alan Foster as a director on 23 October 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
05 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
24 Mar 2016 | CH01 | Director's details changed for Ms Janette Roselyn Ellis on 6 December 2015 | |
28 Nov 2015 | AD01 | Registered office address changed from 32 Tophill Close Portslade Brighton BN41 2QB England to Richmond House 27 the Steyne Bognor Regis West Sussex PO21 1TX on 28 November 2015 | |
17 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Oct 2015 | AD01 | Registered office address changed from 1 High Street Lindfield West Sussex RH16 2HG to 32 Tophill Close Portslade Brighton BN41 2QB on 11 October 2015 | |
07 May 2015 | RESOLUTIONS |
Resolutions
|