Advanced company searchLink opens in new window

EFFICIENT GENERATION LIMITED

Company number 09561076

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)
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
22 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
07 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
28 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
22 Mar 2022 AD01 Registered office address changed from Imperial House Barcroft Street Bury BL9 5BT England to Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN on 22 March 2022
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
15 Jun 2021 CS01 Confirmation statement made on 25 April 2021 with updates
02 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
10 Feb 2021 AD01 Registered office address changed from 1 King William Street London EC4N 7AF United Kingdom to Imperial House Barcroft Street Bury BL9 5BT on 10 February 2021
14 Jan 2021 TM02 Termination of appointment of Triple Point Administration Llp as a secretary on 30 October 2020
25 Nov 2020 PSC02 Notification of Secure and Efficient Bidco Limited as a person with significant control on 30 October 2020
17 Nov 2020 MR01 Registration of charge 095610760003, created on 30 October 2020
10 Nov 2020 PSC07 Cessation of Tp Nominees Limited as a person with significant control on 30 October 2020
06 Nov 2020 TM01 Termination of appointment of Charles William Grant Herriott as a director on 30 October 2020
06 Nov 2020 AP01 Appointment of Mr Charles William Grant Herriott as a director on 30 October 2020
06 Nov 2020 AP01 Appointment of Terence Wylie as a director on 30 October 2020
06 Nov 2020 TM01 Termination of appointment of Alexandra Gill Tucker as a director on 30 October 2020
04 Nov 2020 MA Memorandum and Articles of Association
04 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2020 MR04 Satisfaction of charge 095610760002 in full
08 Sep 2020 MR04 Satisfaction of charge 095610760001 in full
03 Jul 2020 CH01 Director's details changed for Mrs Alexandra Gill Tucker on 20 April 2020
04 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
21 Jan 2020 AA Total exemption full accounts made up to 30 April 2019