Advanced company searchLink opens in new window

10975648 LTD

Company number 10975648

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)
29 Aug 2024 AD01 Registered office address changed from Barnhill Wood End Nash Milton Keynes MK17 0EL England to 38 De Montfort Street Leicester LE1 7GS on 29 August 2024
29 Aug 2024 600 Appointment of a voluntary liquidator
29 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-22
29 Aug 2024 LIQ02 Statement of affairs
08 Jul 2024 CERTNM Company name changed efduk LIMITED\certificate issued on 08/07/24
  • RES15 ‐ Change company name resolution on 2024-06-26
08 Jul 2024 CONNOT Change of name notice
05 Oct 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
12 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
01 Nov 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
10 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
15 Sep 2021 AD01 Registered office address changed from 8 Cross Street Oadby Leicester LE2 4DD England to Barnhill Wood End Nash Milton Keynes MK17 0EL on 15 September 2021
15 Sep 2021 EH01 Elect to keep the directors' register information on the public register
10 Sep 2021 CH01 Director's details changed for Mrs Nimisha Chotai on 10 September 2021
01 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
22 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
05 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
27 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
20 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
30 May 2019 PSC01 Notification of Nimisha Chotai as a person with significant control on 15 January 2019
30 May 2019 PSC07 Cessation of Efd (Holdco) Limited as a person with significant control on 15 January 2019
14 Jan 2019 AD01 Registered office address changed from West Walk Building Regent Road Leicester LE1 7LT United Kingdom to 8 Cross Street Oadby Leicester LE2 4DD on 14 January 2019
14 Jan 2019 PSC02 Notification of Efd (Holdco) Limited as a person with significant control on 14 January 2019
14 Jan 2019 PSC07 Cessation of Nimisha Chotai as a person with significant control on 14 January 2019
31 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with no updates