EFM INTERIMS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

09/12/249 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

11/07/2311 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

22/05/2322 May 2023 Appointment of Mr Michael Price as a director on 2023-05-11

View Document

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

View Document

22/05/2322 May 2023 Termination of appointment of Gary Jesson as a director on 2023-05-11

View Document

22/05/2322 May 2023 Termination of appointment of Malcolm Holloway as a director on 2023-05-11

View Document

22/05/2322 May 2023 Appointment of Michael Price Associates Ltd as a director on 2023-05-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

31/10/2131 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/2013 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/07/193 July 2019 CESSATION OF EFINANCIAL MANAGEMENT LTD AS A PSC

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EFM FINANCIAL MANAGEMENT LTD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JESSON / 01/11/2014

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HOLLOWAY / 01/11/2014

View Document

11/02/1511 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM MAXET HOUSE LIVERPOOL ROAD LUTON BEDFORDSHIRE LU1 1RS

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/02/1425 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/02/1315 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/02/1210 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 COMPANY NAME CHANGED IMTB LIMITED CERTIFICATE ISSUED ON 24/06/11

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN LLOYD-PENNY

View Document

03/03/113 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

02/09/102 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 100

View Document

22/04/1022 April 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

11/02/1011 February 2010 09/02/10 STATEMENT OF CAPITAL GBP 3.00

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED

View Document

09/02/109 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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