- Company Overview for EFINANCIALNEWS HOLDINGS LIMITED (05902637)
- Filing history for EFINANCIALNEWS HOLDINGS LIMITED (05902637)
- People for EFINANCIALNEWS HOLDINGS LIMITED (05902637)
- More for EFINANCIALNEWS HOLDINGS LIMITED (05902637)
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 Apr 2017 | AA | Full accounts made up to 3 July 2016 | |
03 Apr 2017 | AD01 | Registered office address changed from 8th Floor the News Building 1 London Bridge Street London SE1 9GF to The News Building 7th Floor, 1 London Bridge Street London SE1 9GF on 3 April 2017 | |
20 Sep 2016 | CS01 |
Confirmation statement made on 10 August 2016 with updates
|
|
17 Feb 2016 | AA | Full accounts made up to 28 June 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
20 Jan 2015 | AA | Full accounts made up to 29 June 2014 | |
07 Nov 2014 | AD01 | Registered office address changed from C/O Keysha Mcneil the News Building 8Th Floor 1 London Bridge Street London SE1 9GF United Kingdom to 8Th Floor the News Building 1 London Bridge Street London SE1 9GF on 7 November 2014 | |
07 Nov 2014 | AD01 | Registered office address changed from 222 Grays Inn Road London WC1X 8HB to 8Th Floor the News Building 1 London Bridge Street London SE1 9GF on 7 November 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
27 Feb 2014 | AP01 | Appointment of Azmina Allaudin Airi as a director | |
27 Feb 2014 | TM01 | Termination of appointment of John Galvin as a director | |
13 Jan 2014 | AA | Full accounts made up to 30 June 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
05 Sep 2013 | CH01 | Director's details changed for Mr Eric Steven Mandrackie on 3 January 2013 | |
05 Sep 2013 | TM02 | Termination of appointment of Lara Taylor as a secretary | |
05 Sep 2013 | CH01 | Director's details changed for John Noel Peter Galvin on 3 January 2013 | |
05 Sep 2013 | CH03 | Secretary's details changed for Keysha Zalika Mcneil on 3 January 2013 | |
03 Jan 2013 | AD01 | Registered office address changed from 3 Thomas More Square London E98 1XY England on 3 January 2013 | |
12 Dec 2012 | AP03 | Appointment of Keysha Zalika Mcneil as a secretary | |
12 Dec 2012 | TM02 | Termination of appointment of Bridget Johnson as a secretary | |
12 Dec 2012 | AA | Full accounts made up to 1 July 2012 | |
28 Nov 2012 | AP01 | Appointment of Mr Eric Steven Mandrackie as a director | |
28 Nov 2012 | TM01 | Termination of appointment of Adam Tuckman as a director | |
25 Oct 2012 | TM02 | Termination of appointment of Mitchell Mackler as a secretary | |
13 Sep 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders |