Advanced company searchLink opens in new window

EFFECTIVE INVESTING LIMITED

Company number 10590048

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)
19 Feb 2019 SH01 Statement of capital following an allotment of shares on 15 February 2019
  • GBP 1.51653
04 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with updates
04 Feb 2019 PSC04 Change of details for Mr Stephen Barnett as a person with significant control on 29 May 2018
24 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
10 Sep 2018 CH03 Secretary's details changed for Mr Richard John Barnett on 10 September 2018
10 Sep 2018 AP01 Appointment of Mr Michiel Laurens Lenstra as a director on 7 September 2018
11 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2018 SH01 Statement of capital following an allotment of shares on 29 May 2018
  • GBP 1.35
02 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 0.93
09 Feb 2018 SH01 Statement of capital following an allotment of shares on 30 January 2018
  • GBP 0.92
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with updates
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 0.91
04 Dec 2017 CH01 Director's details changed for Mr Stephen Barnett on 27 November 2017
13 Nov 2017 AD01 Registered office address changed from 61 Oxford Road Old Marston Oxford OX3 0PH England to 158 Whitecross Abingdon OX13 6BT on 13 November 2017
19 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2017 CH01 Director's details changed for Mr Sanjay Mahtani on 16 October 2017
06 Jun 2017 SH01 Statement of capital following an allotment of shares on 5 June 2017
  • GBP 0.9
02 Jun 2017 AP03 Appointment of Mr Richard John Barnett as a secretary on 1 June 2017
02 Jun 2017 AP01 Appointment of Mr Sanjay Mahtani as a director on 1 June 2017
02 Jun 2017 AP01 Appointment of Mr Emile David Calfo as a director on 1 June 2017
26 May 2017 SH01 Statement of capital following an allotment of shares on 1 May 2017
  • GBP 0.81
19 May 2017 AA01 Current accounting period extended from 31 January 2018 to 31 May 2018
12 Apr 2017 SH01 Statement of capital following an allotment of shares on 12 April 2017
  • GBP 0.001
06 Feb 2017 AD01 Registered office address changed from 61 Oxford Road Old Marston Oxford OX3 0AP England to 61 Oxford Road Old Marston Oxford OX3 0PH on 6 February 2017
30 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-30
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted