AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th June 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 64 Selwood Road Woking GU22 9HT. Change occurred on Thursday 12th January 2023. Company's previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom.
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 12th January 2023
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 12th January 2023 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 12th January 2023 secretary's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed efinanceplatforms LTDcertificate issued on 04/11/22
filed on: 4th, November 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Saturday 18th June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 11th March 2021
filed on: 11th, March 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 3rd July 2020
filed on: 3rd, July 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th June 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(8 pages)
|
AP03 |
Appointment (date: Thursday 25th January 2018) of a secretary
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 2nd May 2017 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th January 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th January 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tuesday 13th January 2015 director's details were changed
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, January 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 12th January 2015
capital
|
|