- Company Overview for EFFINGHAM ST INVESTMENTS LIMITED (11178094)
- Filing history for EFFINGHAM ST INVESTMENTS LIMITED (11178094)
- People for EFFINGHAM ST INVESTMENTS LIMITED (11178094)
- More for EFFINGHAM ST INVESTMENTS LIMITED (11178094)
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
|
|
22 Mar 2019 | CH01 |
Director's details changed for Mrs Jayne Dyer on 22 March 2019
|
|
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
|
|
30 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-30
|