- Company Overview for EFUNDS HOLDINGS LIMITED (03261133)
- Filing history for EFUNDS HOLDINGS LIMITED (03261133)
- People for EFUNDS HOLDINGS LIMITED (03261133)
- Registers for EFUNDS HOLDINGS LIMITED (03261133)
- More for EFUNDS HOLDINGS LIMITED (03261133)
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
|
|
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
|
|
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
|
|
02 Oct 2014 | CAP-SS | Solvency Statement dated 29/09/14 | |
02 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |