Advanced company searchLink opens in new window

EFT SOLUTIONS LTD

Company number 06583068

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)
02 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
21 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
21 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
21 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
21 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
04 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
06 Oct 2022 AA Accounts for a small company made up to 31 December 2021
19 May 2022 PSC05 Change of details for Dna Payments Limited as a person with significant control on 16 May 2022
16 May 2022 AP01 Appointment of Mr Nurlan Zhagiparov as a director on 6 May 2022
16 May 2022 TM01 Termination of appointment of John David Carr as a director on 6 May 2022
16 May 2022 AD01 Registered office address changed from Suite 3 40 Churchill Square Business Centre Kings Hill West Malling ME19 4YU United Kingdom to 10 Lower Grosvenor Place London SW1W 0EN on 16 May 2022
13 May 2022 CS01 Confirmation statement made on 2 May 2022 with updates
09 Mar 2022 MR01 Registration of charge 065830680001, created on 3 March 2022
28 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
03 Feb 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 December 2021
16 Dec 2021 CH01 Director's details changed for Mr John David Carr on 3 December 2021
22 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2021 MA Memorandum and Articles of Association
10 Jun 2021 TM01 Termination of appointment of Ian Warren Crowther as a director on 26 May 2021
10 Jun 2021 TM02 Termination of appointment of Ian Warren Crowther as a secretary on 26 May 2021
10 Jun 2021 PSC02 Notification of Dna Payments Limited as a person with significant control on 26 May 2021
10 Jun 2021 PSC07 Cessation of Philip Clarkson as a person with significant control on 26 May 2021
10 Jun 2021 PSC07 Cessation of Ian Warren Crowther as a person with significant control on 26 May 2021
10 Jun 2021 AP01 Appointment of Mr John David Carr as a director on 26 May 2021
10 Jun 2021 AD01 Registered office address changed from 4 Old Park Lane Mayfair London W1K 1QW United Kingdom to Suite 3 40 Churchill Square Business Centre Kings Hill West Malling ME19 4YU on 10 June 2021