Advanced company searchLink opens in new window

GRP EFW INVESTMENTS LIMITED

Company number 12760399

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)
13 Dec 2024 CH04 Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024
08 Oct 2024 AA Full accounts made up to 31 December 2023
29 Jul 2024 CS01 Confirmation statement made on 21 July 2024 with no updates
04 Apr 2024 TM01 Termination of appointment of Andrew Robert Pike as a director on 31 March 2024
04 Apr 2024 AP01 Appointment of Neil Philip Brothers as a director on 31 March 2024
06 Oct 2023 AA Full accounts made up to 31 December 2022
26 Sep 2023 AAMD Amended full accounts made up to 31 December 2021
31 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
13 Jan 2023 AP01 Appointment of Mrs Jessica Margaret Gray as a director on 4 November 2022
09 Dec 2022 TM01 Termination of appointment of Enis Moran as a director on 4 November 2022
09 Dec 2022 AP01 Appointment of Mr Mark Richard Haselhurst as a director on 4 November 2022
22 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
19 Jul 2022 CH01 Director's details changed for Mr Enis Moran on 1 July 2021
21 Apr 2022 AA Full accounts made up to 31 December 2021
03 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with updates
30 Jul 2021 PSC05 Change of details for Diversified Efw Holdings Limited as a person with significant control on 10 September 2020
31 Mar 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
08 Dec 2020 SH01 Statement of capital following an allotment of shares on 27 November 2020
  • GBP 1,710,489
07 Dec 2020 SH01 Statement of capital following an allotment of shares on 27 October 2020
  • GBP 501
30 Nov 2020 TM01 Termination of appointment of Jeremy Gordon Smith as a director on 27 November 2020
30 Nov 2020 AP01 Appointment of Andrew Robert Pike as a director on 27 November 2020
16 Sep 2020 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 10 September 2020
16 Sep 2020 AD01 Registered office address changed from 5th Floor 15 Golden Square London W1F 9JG United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 16 September 2020
21 Aug 2020 AP01 Appointment of Mr Jeremy Gordon Smith as a director on 29 July 2020
22 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-22
  • GBP 1