Advanced company searchLink opens in new window

EFFECTIVE SOLUTIONS CONSULTANCY LIMITED

Company number 08167620

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)
11 Sep 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
03 Feb 2023 AA Total exemption full accounts made up to 31 August 2022
19 Oct 2022 CERTNM Company name changed effective fx LIMITED\certificate issued on 19/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-17
18 Oct 2022 CH01 Director's details changed for Mr Amir Mehrad on 18 October 2022
18 Oct 2022 PSC04 Change of details for Mr Amir Mehrad as a person with significant control on 18 October 2022
18 Oct 2022 AP01 Appointment of Mrs Callahan Mehrad as a director on 7 October 2022
18 Oct 2022 AD01 Registered office address changed from Delmon House 36-38 Church Road Burgess Hill West Sussex RH15 9AE to 3rd Floor 114a Cromwell Road London SW7 4AG on 18 October 2022
09 Sep 2022 AD01 Registered office address changed from PO Box 4385 08167620: Companies House Default Address Cardiff CF14 8LH to Delmon House 36-38 Church Road Burgess Hill West Sussex RH15 9AE on 9 September 2022
22 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
09 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
31 Aug 2021 RP05 Registered office address changed to PO Box 4385, 08167620: Companies House Default Address, Cardiff, CF14 8LH on 31 August 2021
20 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
22 Sep 2020 AA Total exemption full accounts made up to 31 August 2020
27 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
27 May 2020 AA Total exemption full accounts made up to 31 August 2019
02 Apr 2020 MR04 Satisfaction of charge 081676200001 in full
05 Dec 2019 AD01 Registered office address changed from 27 Clements Lane London EC4N 7AE United Kingdom to 1 Royal Exchange Avenue London EC3V 3LT on 5 December 2019
29 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
02 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
25 Mar 2019 MR01 Registration of charge 081676200001, created on 12 March 2019
20 Dec 2018 AD01 Registered office address changed from 32 Threadneedle Street London EC2R 8AY England to 27 Clements Lane London EC4N 7AE on 20 December 2018
28 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
26 Sep 2017 AA Total exemption full accounts made up to 31 August 2017
26 Sep 2017 CS01 Confirmation statement made on 3 August 2017 with updates
22 May 2017 AA Total exemption small company accounts made up to 31 August 2016