Advanced company searchLink opens in new window

EFFORI SPORTS ADVISORS LTD

Company number 11278405

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)
20 Dec 2024 AA Micro company accounts made up to 31 March 2024
13 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
22 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
16 Nov 2023 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 3 Southernhay West Exeter EX1 1JG on 16 November 2023
16 May 2023 AA Micro company accounts made up to 31 March 2022
10 May 2023 AP01 Appointment of Mr Nilo Aguillar Effori as a director on 10 May 2023
10 May 2023 PSC04 Change of details for Nilo Aguillar Effori as a person with significant control on 10 May 2023
24 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
25 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
17 Feb 2022 PSC04 Change of details for Nilo Aguillar Effori as a person with significant control on 17 February 2022
24 Jan 2022 PSC04 Change of details for Nilo Aguillar Effori as a person with significant control on 12 April 2019
21 Jan 2022 PSC04 Change of details for Mrs Elizabeth Louise Soutter as a person with significant control on 12 April 2019
17 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
01 Apr 2021 TM01 Termination of appointment of Nilo Aguillar Effori as a director on 1 April 2021
30 Jul 2020 CH01 Director's details changed for Mr Nilo Aguillar Effori on 30 July 2020
30 Jul 2020 PSC04 Change of details for Nilo Aguillar Effori as a person with significant control on 30 July 2020
30 Jul 2020 AD01 Registered office address changed from 29 Birchington Road London N8 8HP England to 71 Queen Victoria Street London EC4V 4BE on 30 July 2020
09 Jul 2020 AD01 Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA United Kingdom to 29 Birchington Road London N8 8HP on 9 July 2020
18 Jun 2020 AA Micro company accounts made up to 31 March 2020
08 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
08 Jan 2020 MR01 Registration of charge 112784050001, created on 7 January 2020
08 Aug 2019 AA Micro company accounts made up to 31 March 2019
23 Apr 2019 PSC01 Notification of Elizabeth Louise Soutter as a person with significant control on 12 April 2019
23 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates