Advanced company searchLink opens in new window

EFFICIENT OUTCOMES LIMITED

Company number 14815574

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)
23 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with updates
03 Jan 2024 AA01 Previous accounting period shortened from 30 April 2024 to 31 December 2023
19 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2023 MA Memorandum and Articles of Association
19 May 2023 SH08 Change of share class name or designation
19 May 2023 SH10 Particulars of variation of rights attached to shares
18 May 2023 CERTNM Company name changed fincrime outcomes LIMITED\certificate issued on 18/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-02
17 May 2023 AP03 Appointment of Mrs Mina Thakore as a secretary on 2 May 2023
09 May 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 24
09 May 2023 AP01 Appointment of Mr Neil Phillip Tansley as a director on 28 April 2023
09 May 2023 PSC07 Cessation of Joanne Maree Priestley as a person with significant control on 28 April 2023
09 May 2023 PSC07 Cessation of Robert Stewart Martin Cutler as a person with significant control on 28 April 2023
09 May 2023 PSC01 Notification of Neil Phillip Tansley as a person with significant control on 28 April 2023
19 Apr 2023 NEWINC Incorporation
Statement of capital on 2023-04-19
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted