E F ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

13/12/2413 December 2024 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

18/04/2418 April 2024 Change of details for Mr David James Emanuel as a person with significant control on 2023-05-09

View Document

18/04/2418 April 2024 Director's details changed for Mr David James Emanuel on 2023-05-09

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/11/211 November 2021 Unaudited abridged accounts made up to 2021-09-30

View Document

06/10/216 October 2021 Change of share class name or designation

View Document

06/10/216 October 2021 Change of share class name or designation

View Document

06/10/216 October 2021 Change of share class name or designation

View Document

06/10/216 October 2021 Change of share class name or designation

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/03/2110 March 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

02/03/202 March 2020 30/09/19 UNAUDITED ABRIDGED

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH FAGG / 10/06/2015

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH FAGG / 10/06/2015

View Document

28/02/2028 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH FAGG / 10/06/2015

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/06/1921 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/07/185 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/05/1722 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/06/161 June 2016 19/04/16 NO CHANGES

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/05/1112 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EMANUEL / 19/04/2010

View Document

06/05/106 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/12/0929 December 2009 REGISTERED OFFICE CHANGED ON 29/12/2009 FROM MCCABE FORD WILLIAMS 41-43 WILLIAM STREET HERNE BAY KENT CT6 5NT

View Document

07/05/097 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EMANUEL / 19/04/2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

25/04/0625 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

30/05/0130 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0130 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/04/9928 April 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 S386 DISP APP AUDS 05/01/98

View Document

13/01/9813 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/09/97

View Document

30/05/9630 May 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 COMPANY NAME CHANGED CAMDENCREST LIMITED CERTIFICATE ISSUED ON 31/05/96

View Document

30/05/9630 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 SECRETARY RESIGNED

View Document

30/05/9630 May 1996 REGISTERED OFFICE CHANGED ON 30/05/96 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

19/04/9619 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company