(PSC01) Notification of a person with significant control Sunday 10th March 2024
filed on: 21st, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 21st March 2024
filed on: 21st, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th March 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sunday 10th March 2024 director's details were changed
filed on: 20th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 10th March 2024 director's details were changed
filed on: 20th, March 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 57 Sea Road Barton on Sea New Milton BH25 7NB. Change occurred on Wednesday 20th March 2024. Company's previous address: 364-368 Cranbrook Road Ilford IG2 6HY United Kingdom.
filed on: 20th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 16th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th March 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th March 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed efficient microbes LIMITEDcertificate issued on 24/11/21
filed on: 24th, November 2021
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th March 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 9th March 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Wednesday 6th February 2019
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates Saturday 9th March 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 10th, March 2018
| incorporation
|
Free Download
(11 pages)
|