ENTREPRENEURS FIRST OPERATIONS LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewAppointment of Mr. Jonathan Clifford as a director on 2025-08-26

View Document

29/07/2529 July 2025 NewNotification of Entrepreneurs First Capital Limited as a person with significant control on 2025-07-15

View Document

29/07/2529 July 2025 NewCessation of Alice Bentinck as a person with significant control on 2025-07-15

View Document

29/07/2529 July 2025 NewCessation of Matthew Philip Clifford as a person with significant control on 2025-07-15

View Document

28/07/2528 July 2025 NewRegistration of charge 090644880004, created on 2025-07-21

View Document

17/07/2517 July 2025 NewChange of share class name or designation

View Document

17/07/2517 July 2025 NewResolutions

View Document

16/07/2516 July 2025 NewParticulars of variation of rights attached to shares

View Document

14/07/2514 July 2025 NewStatement of capital following an allotment of shares on 2025-07-14

View Document

14/03/2514 March 2025 Auditor's resignation

View Document

05/03/255 March 2025 Certificate of change of name

View Document

24/02/2524 February 2025 Confirmation statement made on 2024-12-31 with updates

View Document

15/01/2515 January 2025 Particulars of variation of rights attached to shares

View Document

15/01/2515 January 2025 Change of share class name or designation

View Document

13/01/2513 January 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

27/12/2427 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Statement of capital following an allotment of shares on 2023-12-17

View Document

14/10/2414 October 2024 Change of details for Ms Alice Bentinck as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Change of details for Mr Matthew Philip Clifford as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Director's details changed for Ms Alice Bentinck on 2024-10-14

View Document

14/10/2414 October 2024 Director's details changed for Mr Matthew Philip Clifford on 2024-10-14

View Document

21/06/2421 June 2024 Confirmation statement made on 2023-12-31 with updates

View Document

03/06/243 June 2024 Particulars of variation of rights attached to shares

View Document

03/06/243 June 2024 Change of share class name or designation

View Document

20/05/2420 May 2024 Statement of capital following an allotment of shares on 2024-04-22

View Document

19/04/2419 April 2024 Particulars of variation of rights attached to shares

View Document

19/04/2419 April 2024 Change of share class name or designation

View Document

11/04/2411 April 2024 Statement of capital following an allotment of shares on 2023-08-09

View Document

11/04/2411 April 2024 Statement of capital following an allotment of shares on 2023-10-20

View Document

07/03/247 March 2024 Satisfaction of charge 090644880003 in full

View Document

16/01/2416 January 2024 Satisfaction of charge 090644880002 in full

View Document

15/01/2415 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

14/11/2314 November 2023 Change of share class name or designation

View Document

14/11/2314 November 2023 Particulars of variation of rights attached to shares

View Document

14/09/2314 September 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

23/08/2323 August 2023 Satisfaction of charge 090644880001 in full

View Document

18/08/2318 August 2023 Registration of charge 090644880003, created on 2023-08-03

View Document

16/08/2316 August 2023 Registration of charge 090644880002, created on 2023-08-03

View Document

18/04/2318 April 2023 Confirmation statement made on 2022-12-31 with updates

View Document

25/01/2325 January 2023 Particulars of variation of rights attached to shares

View Document

25/01/2325 January 2023 Statement of capital following an allotment of shares on 2022-03-03

View Document

25/01/2325 January 2023 Change of share class name or designation

View Document

20/01/2320 January 2023 Change of share class name or designation

View Document

20/01/2320 January 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

20/01/2320 January 2023 Particulars of variation of rights attached to shares

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2023-01-11

View Document

16/11/2216 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Statement of capital following an allotment of shares on 2022-09-02

View Document

13/09/2213 September 2022 Change of share class name or designation

View Document

12/09/2212 September 2022 Particulars of variation of rights attached to shares

View Document

12/09/2212 September 2022 Group of companies' accounts made up to 2020-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2021-12-31 with updates

View Document

30/03/2230 March 2022 Change of share class name or designation

View Document

30/03/2230 March 2022 Change of share class name or designation

View Document

17/01/2217 January 2022 Particulars of variation of rights attached to shares

View Document

17/01/2217 January 2022 Change of share class name or designation

View Document

14/01/2214 January 2022 Sub-division of shares on 2021-12-17

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-12-02

View Document

07/01/227 January 2022 Sub-division of shares on 2021-12-17

View Document

06/01/226 January 2022 Memorandum and Articles of Association

View Document

06/01/226 January 2022 Change of share class name or designation

View Document

06/01/226 January 2022 Change of share class name or designation

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Particulars of variation of rights attached to shares

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-12-17

View Document

05/01/225 January 2022 Sub-division of shares on 2021-12-17

View Document

17/12/2117 December 2021 Particulars of variation of rights attached to shares

View Document

17/12/2117 December 2021 Change of share class name or designation

View Document

10/12/2110 December 2021 Statement of capital following an allotment of shares on 2021-12-02

View Document

10/12/2110 December 2021 Change of share class name or designation

View Document

10/12/2110 December 2021 Particulars of variation of rights attached to shares

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WHITE

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR JOSEPH LAWRENCE WHITE

View Document

08/11/188 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090644880001

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 23/08/17 STATEMENT OF CAPITAL GBP 149.31

View Document

07/09/177 September 2017 ADOPT ARTICLES 21/08/2017

View Document

01/09/171 September 2017 09/08/17 STATEMENT OF CAPITAL GBP 118.66

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM
ONE LONDON WALL
LONDON
EC2Y 5AB

View Document

20/07/1620 July 2016 COMPANY NAME CHANGED EF INVESTMENT LIMITED
CERTIFICATE ISSUED ON 20/07/16

View Document

19/07/1619 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ALICE BENTINCK / 10/05/2016

View Document

23/03/1623 March 2016 15/03/16 STATEMENT OF CAPITAL GBP 118.62

View Document

23/03/1623 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/02/162 February 2016 ADOPT ARTICLES 18/01/2016

View Document

02/02/162 February 2016 18/01/16 STATEMENT OF CAPITAL GBP 100.00

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/06/159 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 ALTER ARTICLES 03/02/2015

View Document

25/02/1525 February 2015 03/02/15 STATEMENT OF CAPITAL GBP 94.50

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MISS ALICE BENTINCK

View Document

15/07/1415 July 2014 CURREXT FROM 31/05/2015 TO 31/08/2015

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR MATTHEW PHILIP CLIFFORD

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE

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