- Company Overview for EFFRA TECHNOLOGY LIMITED (10419837)
- Filing history for EFFRA TECHNOLOGY LIMITED (10419837)
- People for EFFRA TECHNOLOGY LIMITED (10419837)
- More for EFFRA TECHNOLOGY LIMITED (10419837)
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) |
---|---|---|---|
18 Apr 2024 | AA | Unaudited abridged accounts made up to 30 July 2023 | |
05 Feb 2024 | CH01 | Director's details changed for Mr Brian Rees on 2 February 2024 | |
02 Feb 2024 | PSC04 | Change of details for Mr Brian Rees as a person with significant control on 2 February 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with updates | |
07 Aug 2023 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 July 2023 | |
14 Jun 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
14 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
31 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
13 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
22 Jan 2021 | AD01 | Registered office address changed from Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG England to Jsa Services Ltd 51 Radius House Clarendon Road Watford WD17 1HP on 22 January 2021 | |
02 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
02 Jun 2020 | PSC04 | Change of details for Mr Brian Rees as a person with significant control on 2 June 2020 | |
02 Jun 2020 | CH01 | Director's details changed for Mr Brian Rees on 2 June 2020 | |
02 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 7 October 2019
|
|
27 May 2019 | CS01 | Confirmation statement made on 27 May 2019 with updates | |
24 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
08 Jan 2019 | CH03 | Secretary's details changed for Mrs Keri Jay Hunter on 7 January 2019 | |
08 Jan 2019 | AD01 | Registered office address changed from 6 Paddock Avenue Barleythorpe Oakham LE15 7GU United Kingdom to Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 8 January 2019 | |
08 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
19 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 |