EFFICIENT FRONTIERS INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

12/03/2412 March 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Appointment of Jo-Anne Maree Priestley as a director on 2023-05-02

View Document

24/05/2324 May 2023 Appointment of Robert Stewart Martin Cutler as a director on 2023-05-02

View Document

12/04/2312 April 2023 Termination of appointment of Timothy Brian Cuddeford as a director on 2023-04-12

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE ZOE BEHAN / 27/06/2019

View Document

07/05/197 May 2019 01/11/17 STATEMENT OF CAPITAL GBP 1000

View Document

19/03/1919 March 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/10/189 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS MINA THAKORE / 09/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL TANSLEY / 09/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL TANSLEY / 08/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BRIAN CUDDEFORD / 09/10/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BRIAN CUDDEFORD / 08/10/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE ZOE BEHAN / 08/10/2018

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 49B ASHBURNHAM GROVE GREENWICH LONDON SE10 8UJ ENGLAND

View Document

27/02/1827 February 2018 SECRETARY APPOINTED MRS MINA THAKORE

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, SECRETARY NATALIE BEHAN

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR NATALIE BEHAN

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MS NATALIE ZOE BEHAN

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/12/1721 December 2017 ADOPT ARTICLES 31/10/2017

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR TIMOTHY BRIAN CUDDEFORD

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MS NATALIE ZOE BEHAN

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, SECRETARY NEIL TANSLEY

View Document

21/08/1721 August 2017 COMPANY NAME CHANGED TANSLEY BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/08/17

View Document

18/08/1718 August 2017 SECRETARY APPOINTED MS NATALIE ZOE BEHAN

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 3 KING'S CLOISTERS DRIFFIELD TERRACE YORK YO24 1EF

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/11/154 November 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

24/10/1524 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

07/10/157 October 2015 DISS40 (DISS40(SOAD))

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

02/10/152 October 2015 CURREXT FROM 30/09/2015 TO 31/01/2016

View Document

09/10/149 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

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

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

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

View Accounts

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 68 ST. JOHNS STREET YORK YO31 7QT ENGLAND

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

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

View Accounts

27/08/1227 August 2012 REGISTERED OFFICE CHANGED ON 27/08/2012 FROM GROUND FLOOR FLAT 39 STANHOPE ROAD NORTH DARLINGTON COUNTY DURHAM DL3 7AP ENGLAND

View Document

22/07/1222 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/10/1117 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

14/10/1014 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL TANSLEY / 17/09/2010

View Document

17/09/0917 September 2009 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