EFRONT LTD

Company Documents

DateDescription
14/10/2414 October 2024 Director's details changed for Tarek Chouman on 2024-02-02

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

04/07/244 July 2024 Full accounts made up to 2023-12-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

05/10/235 October 2023 Director's details changed for Tarek Chouman on 2023-09-01

View Document

13/07/2313 July 2023 Full accounts made up to 2022-12-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Appointment of Ms Melissa Anne Beckman as a director on 2022-04-05

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/187 June 2018 DIRECTOR APPOINTED TAREK CHOUMAN

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER DELLENBACH

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036504890010

View Document

26/06/1726 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036504890009

View Document

28/04/1728 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036504890008

View Document

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036504890007

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 62 - 65 CHANDOS PLACE LONDON UK WC2N 4HG

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036504890006

View Document

12/11/1512 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 AUDITOR'S RESIGNATION

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL WHEELER

View Document

19/02/1519 February 2015 15/10/11 FULL LIST AMEND

View Document

19/02/1519 February 2015 15/10/12 FULL LIST AMEND

View Document

19/02/1519 February 2015 15/10/13 FULL LIST AMEND

View Document

19/02/1519 February 2015 15/10/14 FULL LIST AMEND

View Document

10/02/1510 February 2015 ALTER ARTICLES 27/01/2015

View Document

04/02/154 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036504890005

View Document

17/12/1417 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036504890002

View Document

17/12/1417 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036504890004

View Document

17/12/1417 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036504890003

View Document

10/11/1410 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 22/10/14 STATEMENT OF CAPITAL GBP 1

View Document

09/10/149 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036504890001

View Document

30/09/1430 September 2014 SECRETARY APPOINTED MR MATTHEWS THOMAS BAGLEY

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR MATTHEW THOMAS BAGLEY

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR MATHIEU PLESSIS

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, SECRETARY MATHIEU PLESSIS

View Document

18/03/1418 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR PAUL MICHAEL WHEELER

View Document

13/11/1313 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

13/11/1313 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MATHIEU PLESSIS / 13/11/2013

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER PIERRE DELLENBACH / 01/05/2013

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED DIRECTOR MATHIEU PLESSIS

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR STUART KEELER

View Document

20/03/1320 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/11/127 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART KEELER / 15/10/2011

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/10/1118 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM, 44A FLORAL STREET, LONDON, WC2E 9DA

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/10/1021 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

24/05/1024 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/10/0920 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER DELLENBACH / 19/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART KEELER / 19/10/2009

View Document

03/06/093 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 SECRETARY'S CHANGE OF PARTICULARS / MATHIEU PLESSIS / 16/10/2007

View Document

08/08/088 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/10/0717 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 20 FITZROY SQUARE, LONDON, W1T 6EJ

View Document

29/04/0729 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0525 October 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 22 ROSENEATH ROAD, LONDON, SW11 6AH

View Document

22/10/0322 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

26/04/0026 April 2000 COMPANY NAME CHANGED IPAQ LIMITED CERTIFICATE ISSUED ON 27/04/00

View Document

08/11/998 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 NEW SECRETARY APPOINTED

View Document

20/10/9820 October 1998 REGISTERED OFFICE CHANGED ON 20/10/98 FROM: 25 HILL ROAD, THEYDON BOIS, EPPING, ESSEX CM16 7LX

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 SECRETARY RESIGNED

View Document

15/10/9815 October 1998 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