Advanced company searchLink opens in new window

E.F.B. GROUP HOLDINGS LIMITED

Company number 11823155

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)
14 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with no updates
19 Feb 2024 AA Group of companies' accounts made up to 30 September 2023
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
10 Mar 2023 AA Group of companies' accounts made up to 30 September 2022
22 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
31 Oct 2022 AP04 Appointment of Hp Secretarial Services Limited as a secretary on 1 May 2021
05 Apr 2022 AA Group of companies' accounts made up to 30 September 2021
17 Mar 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
02 Dec 2021 MR01 Registration of charge 118231550002, created on 17 November 2021
11 Jun 2021 AA Group of companies' accounts made up to 30 September 2020
12 May 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
21 Jan 2021 AA01 Previous accounting period extended from 30 June 2020 to 30 September 2020
21 Jan 2021 AA Accounts for a dormant company made up to 30 June 2019
19 Jan 2021 AA01 Current accounting period shortened from 28 February 2020 to 30 June 2019
13 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
13 Feb 2020 PSC02 Notification of E.F.B. Trustees Limited as a person with significant control on 26 July 2019
13 Feb 2020 PSC01 Notification of Stephen Charles Barlow as a person with significant control on 26 July 2019
13 Feb 2020 PSC07 Cessation of Hp Nominees Limited as a person with significant control on 26 July 2019
03 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-02
17 Sep 2019 MA Memorandum and Articles of Association
20 Aug 2019 SH01 Statement of capital following an allotment of shares on 30 July 2019
  • GBP 1,000,000
13 Aug 2019 SH06 Cancellation of shares. Statement of capital on 31 July 2019
  • GBP 980,000
13 Aug 2019 SH03 Purchase of own shares.
08 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2019 AP01 Appointment of Mr Brandon William Ransley as a director on 5 June 2019