Date | Description |
2025-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/25, NO UPDATES |
2025-03-10 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 06/03/2024 |
2024-10-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2024 FROM
FIFTH FLOOR INTERGEN HOUSE
65-67 WESTERN ROAD
HOVE
EAST SUSSEX
BN3 2JQ |
2024-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART SCRIVEN / 09/08/2024 |
2024-08-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY SCRIVEN / 09/08/2024 |
2024-08-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CHRISTOPHER STUART SCRIVEN / 09/08/2024 |
2024-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-06 |
update statutory_documents 06/03/24 STATEMENT OF CAPITAL GBP 125 |
2023-12-12 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-17 |
delete about_pages_linkeddomain happypixelmedia.com |
2023-07-17 |
delete casestudy_pages_linkeddomain happypixelmedia.com |
2023-07-17 |
delete index_pages_linkeddomain happypixelmedia.com |
2023-07-17 |
delete service_pages_linkeddomain happypixelmedia.com |
2023-07-17 |
insert about_pages_linkeddomain contentscape.co.uk |
2023-07-17 |
insert casestudy_pages_linkeddomain contentscape.co.uk |
2023-07-17 |
insert index_pages_linkeddomain contentscape.co.uk |
2023-07-17 |
insert service_pages_linkeddomain contentscape.co.uk |
2023-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-05 |
delete index_pages_linkeddomain thecreationlab.co.uk |
2022-07-05 |
insert index_pages_linkeddomain happypixelmedia.com |
2022-06-23 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-04-07 |
delete company_previous_name MARINA FASCIA, SOFFITS & GUTTERS LIMITED |
2022-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, WITH UPDATES |
2022-02-15 |
delete source_ip 185.119.173.17 |
2022-02-15 |
insert source_ip 77.72.1.32 |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-08 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-02 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-08 |
delete general_emails in..@efficiency-direct.co.uk |
2020-03-08 |
delete email in..@efficiency-direct.co.uk |
2020-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
2020-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART SCRIVEN / 13/02/2020 |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-16 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-24 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-04 |
delete source_ip 82.145.42.76 |
2017-10-04 |
insert source_ip 185.119.173.17 |
2017-09-14 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-04 |
insert about_pages_linkeddomain thecreationlab.co.uk |
2016-12-04 |
insert casestudy_pages_linkeddomain thecreationlab.co.uk |
2016-12-04 |
insert contact_pages_linkeddomain thecreationlab.co.uk |
2016-12-04 |
insert index_pages_linkeddomain thecreationlab.co.uk |
2016-12-04 |
insert service_pages_linkeddomain thecreationlab.co.uk |
2016-10-26 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-20 |
update statutory_documents SECRETARY APPOINTED ROSEMARY SCRIVEN |
2016-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL THORN |
2016-10-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL THORN |
2016-10-17 |
update robots_txt_status efficiency-direct.co.uk: 0 => 200 |
2016-10-17 |
update robots_txt_status www.efficiency-direct.co.uk: 0 => 200 |
2016-09-19 |
update robots_txt_status efficiency-direct.co.uk: 200 => 0 |
2016-09-19 |
update robots_txt_status www.efficiency-direct.co.uk: 200 => 0 |
2016-08-22 |
delete client Commercial Landlords |
2016-08-22 |
delete client Facilities Management Companies |
2016-07-20 |
delete client Facilities Management Ccompanies |
2016-07-20 |
insert client Facilities Management Companies |
2016-05-12 |
update returns_last_madeup_date 2015-02-20 => 2016-02-20 |
2016-05-12 |
update returns_next_due_date 2016-03-19 => 2017-03-20 |
2016-03-17 |
update statutory_documents 20/02/16 FULL LIST |
2016-01-28 |
delete source_ip 78.129.224.181 |
2016-01-28 |
insert source_ip 82.145.42.76 |
2016-01-28 |
update robots_txt_status www.efficiency-direct.co.uk: 404 => 200 |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-08 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
delete address FIFTH FLOOR INTERGEN HOUSE 65-67 WESTERN ROAD HOVE EAST SUSSEX UNITED KINGDOM BN3 2JQ |
2015-06-07 |
insert address FIFTH FLOOR INTERGEN HOUSE 65-67 WESTERN ROAD HOVE EAST SUSSEX BN3 2JQ |
2015-06-07 |
update registered_address |
2015-06-07 |
update returns_last_madeup_date 2014-02-20 => 2015-02-20 |
2015-06-07 |
update returns_next_due_date 2015-03-20 => 2016-03-19 |
2015-05-11 |
update statutory_documents 20/02/15 FULL LIST |
2015-05-07 |
delete address 201 DYKE ROAD HOVE EAST SUSSEX BN3 1TL |
2015-05-07 |
insert address FIFTH FLOOR INTERGEN HOUSE 65-67 WESTERN ROAD HOVE EAST SUSSEX UNITED KINGDOM BN3 2JQ |
2015-05-07 |
update registered_address |
2015-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2015 FROM
201 DYKE ROAD
HOVE
EAST SUSSEX
BN3 1TL |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-02-20 => 2014-02-20 |
2014-04-07 |
update returns_next_due_date 2014-03-20 => 2015-03-20 |
2014-03-23 |
update founded_year null => 2002 |
2014-03-06 |
update statutory_documents 20/02/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-20 => 2013-02-20 |
2013-06-25 |
update returns_next_due_date 2013-03-20 => 2014-03-20 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete about_pages_linkeddomain thecreationlab.co.uk |
2013-06-21 |
delete casestudy_pages_linkeddomain thecreationlab.co.uk |
2013-06-21 |
delete contact_pages_linkeddomain thecreationlab.co.uk |
2013-06-21 |
delete index_pages_linkeddomain thecreationlab.co.uk |
2013-06-21 |
delete service_pages_linkeddomain thecreationlab.co.uk |
2013-04-16 |
delete source_ip 84.18.198.70 |
2013-04-16 |
insert index_pages_linkeddomain thecreationlab.co.uk |
2013-04-16 |
insert source_ip 78.129.224.181 |
2013-03-19 |
update statutory_documents 20/02/13 FULL LIST |
2012-10-09 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-22 |
update statutory_documents 20/02/12 FULL LIST |
2011-08-15 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-06 |
update statutory_documents DIRECTOR APPOINTED PAUL RAYMOND THORN |
2011-04-06 |
update statutory_documents 20/02/11 FULL LIST |
2011-04-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL RAYMOND THORN / 01/03/2011 |
2011-04-06 |
update statutory_documents 01/03/11 STATEMENT OF CAPITAL GBP 125 |
2010-08-17 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-26 |
update statutory_documents 20/02/10 FULL LIST |
2010-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART SCRIVEN / 20/02/2010 |
2009-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SCRIVEN / 01/09/2009 |
2009-09-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL THORN / 01/09/2009 |
2009-08-06 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-03 |
update statutory_documents RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
2008-09-10 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-08 |
update statutory_documents RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
2008-05-06 |
update statutory_documents SECRETARY APPOINTED PAUL RAYMOND THORN |
2008-01-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-06 |
update statutory_documents SECRETARY RESIGNED |
2007-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/07 FROM:
92 OLD FORT ROAD
SHOREHAM BY SEA
WEST SUSSEX BN43 5HB |
2007-07-05 |
update statutory_documents RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
2007-03-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-14 |
update statutory_documents SECRETARY RESIGNED |
2007-03-14 |
update statutory_documents SECRETARY RESIGNED |
2006-12-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-15 |
update statutory_documents RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
2005-11-30 |
update statutory_documents NC INC ALREADY ADJUSTED
16/11/05 |
2005-11-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-11-30 |
update statutory_documents £ NC 1000/200000
16/11 |
2005-11-30 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2005-11-30 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2005-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/05 FROM:
180 EPSOM ROAD
GUILDFORD
SURREY GU1 2RR |
2005-09-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-02 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-02 |
update statutory_documents SECRETARY RESIGNED |
2005-05-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-07 |
update statutory_documents RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
2004-12-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2004-02-27 |
update statutory_documents RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
2003-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/03 FROM:
201 DYKE ROAD
HOVE
SUSSEX
BN3 1TL |
2003-03-13 |
update statutory_documents RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS |
2002-11-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
2002-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/02 FROM:
92 OLD FORT ROAD
SHOREHAM BY SEA
WEST SUSSEX BN43 5HB |
2002-10-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 |
2002-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/02 FROM:
BIDDLE MATTHEWS
6 CRESSWELL PARK
BLACKHEATH
LONDON SE3 9RD |
2002-05-27 |
update statutory_documents RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS |
2002-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/02 FROM:
6 CRESSWELL PARK
BLACKHEATH
LONDON SE3 9RD |
2002-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-03-12 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-03-11 |
update statutory_documents COMPANY NAME CHANGED
MARINA FASCIA, SOFFITS & GUTTERS
LIMITED
CERTIFICATE ISSUED ON 11/03/02 |
2001-10-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/01 FROM:
6 CRESSWELL PARK
BLACKHEATH LONDON
SE3 9RD |
2001-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-02-28 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-28 |
update statutory_documents SECRETARY RESIGNED |
2001-02-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |