Advanced company searchLink opens in new window

EFUNDS HOLDINGS LIMITED

Company number 03261133

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)
07 Jan 2016 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
23 Dec 2015 CH03 Secretary's details changed for Mr David Phillip Mott on 1 September 2015
29 Oct 2015 TM01 Termination of appointment of Jonathan Philip Lindsay Davis as a director on 30 September 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
02 Jul 2015 CH01 Director's details changed for Mr Jonathon Philip Lindsay Davis on 2 July 2015
02 Jul 2015 AP01 Appointment of Mr Jonathon Philip Lindsay Davis as a director on 12 February 2015
02 Jul 2015 TM01 Termination of appointment of Mark Philip Davey as a director on 12 February 2015
20 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
10 Oct 2014 CC04 Statement of company's objects
08 Oct 2014 AA Full accounts made up to 31 December 2013
02 Oct 2014 SH20 Statement by Directors
02 Oct 2014 SH19 Statement of capital on 2 October 2014
  • GBP 1
02 Oct 2014 CAP-SS Solvency Statement dated 29/09/14
02 Oct 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Apr 2014 AD01 Registered office address changed from 1St Floor Tricorn House Hagley Road Edgbaston Birmingham West Midlands B16 8TU England on 8 April 2014
08 Apr 2014 AD01 Registered office address changed from C/O Certegy Limited Tricorn House Ist Floor 51-53 Hagley Road Edgbaston Birmingham B16 8TU on 8 April 2014
21 Nov 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 8,604,410
03 Oct 2013 AA Full accounts made up to 31 December 2012
19 Feb 2013 AP01 Appointment of Mr Michael Peter Oates as a director
19 Feb 2013 TM01 Termination of appointment of Michael Gravelle as a director
18 Jan 2013 AP01 Appointment of Mr Gary Adam Norcross as a director
12 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
21 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 31 December 2010