Advanced company searchLink opens in new window

EFL DIGITAL LIMITED

Company number 04112553

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)
20 Feb 2018 CH03 Secretary's details changed for Mr Tadeusz Stephen Detko on 10 February 2018
19 Feb 2018 AA Full accounts made up to 30 June 2017
20 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
31 Jul 2017 CH01 Director's details changed for Mr Shaun Antony Harvey on 28 July 2017
22 May 2017 MR01 Registration of charge 041125530001, created on 3 May 2017
20 Dec 2016 AD01 Registered office address changed from C/O the Efl 10-12 Efl House West Cliff Preston Lancashire PR1 8HU England to C/O the Efl Efl House 10-12 West Cliff Preston PR1 8HU on 20 December 2016
19 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
24 Nov 2016 AA Full accounts made up to 30 June 2016
18 Nov 2016 AD01 Registered office address changed from C/O the Football League Limited Unit 5B Edward Vii Quay Navigation Way Preston Lancashire PR2 2YF to C/O the Efl 10-12 Efl House West Cliff Preston Lancashire PR1 8HU on 18 November 2016
05 Jul 2016 CERTNM Company name changed fl interactive LIMITED\certificate issued on 05/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
08 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
21 Nov 2015 AA Full accounts made up to 30 June 2015
09 Sep 2015 TM01 Termination of appointment of Russell James Scott as a director on 3 September 2015
09 Sep 2015 AP01 Appointment of Mr Shaun Antony Harvey as a director on 3 September 2015
07 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
29 Dec 2014 AA Full accounts made up to 30 June 2014
31 Jan 2014 AP01 Appointment of Mr Russell James Scott as a director
14 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
09 Jan 2014 TM01 Termination of appointment of Stephen Hayes as a director
09 Jan 2014 TM01 Termination of appointment of Richard Heaselgrave as a director
12 Dec 2013 AA Full accounts made up to 30 June 2013
27 Mar 2013 AA Full accounts made up to 30 June 2012
22 Mar 2013 AP01 Appointment of Mr Richard James Heaselgrave as a director
22 Mar 2013 AP01 Appointment of Mr Tadeusz Stephen Detko as a director
22 Mar 2013 TM01 Termination of appointment of Anthony Kleanthous as a director