Advanced company searchLink opens in new window

EFFINGHAM ST INVESTMENTS LIMITED

Company number 11178094

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)
29 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
24 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
01 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with updates
17 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
31 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
16 Aug 2021 AA Accounts for a dormant company made up to 31 January 2021
16 Feb 2021 CH01 Director's details changed for Mr Mike Leigh Dyer on 16 February 2021
16 Feb 2021 PSC04 Change of details for Mr Mike Leigh Dyer as a person with significant control on 16 February 2021
29 Jan 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
05 Jun 2020 AA Accounts for a dormant company made up to 31 January 2020
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
27 Jan 2020 PSC04 Change of details for Mr Mike Dyer as a person with significant control on 30 January 2018
24 Jan 2020 PSC07 Cessation of Jayne Dyer as a person with significant control on 30 January 2018
28 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
28 Oct 2019 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 28 October 2019
25 Mar 2019 CH01 Director's details changed for Mrs Jayne Dyer on 23 March 2019
22 Mar 2019 PSC04 Change of details for Mrs Jayne Dyer as a person with significant control on 22 March 2019
  • ANNOTATION Other The address of Jayne dyer, person with significant control of effingham st investments LIMITED, was replaced with a service address on 02/12/2019 under section 1088 of the Companies Act 2006
22 Mar 2019 CH01 Director's details changed for Mrs Jayne Dyer on 22 March 2019
  • ANNOTATION Other The address of Jayne dyer, director of effingham st investments LIMITED, was replaced with a service address on 02/12/2019 under section 1088 of the Companies Act 2006
04 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
31 Jan 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 31 January 2019
31 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-30
30 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-30
  • GBP 1