Advanced company searchLink opens in new window

EF 21 LIMITED

Company number 07571337

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)
22 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 30 April 2023
26 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 30 April 2022
05 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
24 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with updates
17 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
30 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
06 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
23 Oct 2019 AP01 Appointment of Mr Matthew Nicholas Bannister as a director on 23 October 2019
23 Oct 2019 AP01 Appointment of Mr Alan Foster as a director on 23 October 2019
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
03 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
05 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
28 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
08 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
24 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
24 Mar 2016 CH01 Director's details changed for Ms Janette Roselyn Ellis on 6 December 2015
28 Nov 2015 AD01 Registered office address changed from 32 Tophill Close Portslade Brighton BN41 2QB England to Richmond House 27 the Steyne Bognor Regis West Sussex PO21 1TX on 28 November 2015
17 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
11 Oct 2015 AD01 Registered office address changed from 1 High Street Lindfield West Sussex RH16 2HG to 32 Tophill Close Portslade Brighton BN41 2QB on 11 October 2015
07 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 May 2015 SH10 Particulars of variation of rights attached to shares