Advanced company searchLink opens in new window

EFFISOFT UK LIMITED

Company number 13805739

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 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with no updates
14 Nov 2024 CH01 Director's details changed for Christopher Edward Mccloskey on 14 November 2024
17 Jul 2024 AP01 Appointment of Christopher Edward Mccloskey as a director on 21 June 2024
15 Jul 2024 TM01 Termination of appointment of Julien Paul Georges Victor as a director on 21 June 2024
19 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with updates
06 Oct 2023 AD01 Registered office address changed from 3 Heath Lodge 4 st. Albans Road London NW5 1rd England to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 22 Bishopsgate London EC2N 4BQ on 6 October 2023
06 Oct 2023 PSC05 Change of details for Duck Creek Technologies, Ltd as a person with significant control on 3 October 2023
06 Oct 2023 TM02 Termination of appointment of Heath Lodge Secretaries as a secretary on 27 September 2023
04 Sep 2023 MA Memorandum and Articles of Association
04 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2023 TM01 Termination of appointment of Kevin Robert Rhodes as a director on 23 August 2023
15 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
06 Mar 2023 AP01 Appointment of Mr. Kevin Robert Rhodes as a director on 12 July 2022
06 Mar 2023 AP01 Appointment of Mr. Michael A. Jackowski as a director on 12 July 2022
24 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
24 Jan 2023 PSC02 Notification of Duck Creek Technologies, Ltd as a person with significant control on 12 July 2022
24 Jan 2023 PSC07 Cessation of Carlyle Europe Technology Partners Iii as a person with significant control on 12 July 2022
07 Sep 2022 AA01 Previous accounting period shortened from 31 December 2022 to 31 August 2022
20 Jul 2022 TM01 Termination of appointment of Hugues Delannoy as a director on 12 July 2022
17 Dec 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-12-17
  • GBP 10,000