EFM INTERIMS LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/02/2511 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
| 09/12/249 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/02/2420 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
| 11/07/2311 July 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 22/05/2322 May 2023 | Appointment of Mr Michael Price as a director on 2023-05-11 |
| 22/05/2322 May 2023 | Registered office address changed from Aw House Stuart Street Luton LU1 2SJ to Np-105, Icentre Howard Way Newport Pagnell Milton Keynes Buckinghamshire MK16 9PY on 2023-05-22 |
| 22/05/2322 May 2023 | Termination of appointment of Gary Jesson as a director on 2023-05-11 |
| 22/05/2322 May 2023 | Termination of appointment of Malcolm Holloway as a director on 2023-05-11 |
| 22/05/2322 May 2023 | Appointment of Michael Price Associates Ltd as a director on 2023-05-11 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/02/2314 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
| 31/10/2131 October 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 13/07/2013 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
| 13/09/1913 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 03/07/193 July 2019 | CESSATION OF EFINANCIAL MANAGEMENT LTD AS A PSC |
| 03/07/193 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EFM FINANCIAL MANAGEMENT LTD |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
| 06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
| 19/10/1719 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
| 01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/02/169 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
| 20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 11/02/1511 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JESSON / 01/11/2014 |
| 11/02/1511 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HOLLOWAY / 01/11/2014 |
| 11/02/1511 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
| 22/10/1422 October 2014 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM MAXET HOUSE LIVERPOOL ROAD LUTON BEDFORDSHIRE LU1 1RS |
| 09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 25/02/1425 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
| 01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 15/02/1315 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
| 23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/02/1210 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
| 20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/06/1124 June 2011 | COMPANY NAME CHANGED IMTB LIMITED CERTIFICATE ISSUED ON 24/06/11 |
| 31/03/1131 March 2011 | APPOINTMENT TERMINATED, DIRECTOR MARTIN LLOYD-PENNY |
| 03/03/113 March 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
| 02/09/102 September 2010 | 01/09/10 STATEMENT OF CAPITAL GBP 100 |
| 22/04/1022 April 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
| 11/02/1011 February 2010 | 09/02/10 STATEMENT OF CAPITAL GBP 3.00 |
| 11/02/1011 February 2010 | APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED |
| 09/02/109 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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