Advanced company searchLink opens in new window

ENTREPRENEUR FIRST OPERATIONS LIMITED

Company number 09064488

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
29 Jul 2016 AD01 Registered office address changed from One London Wall London EC2Y 5AB to Block L the Biscuit Factory 100 Clements Road London SE18 4DG on 29 July 2016
20 Jul 2016 CERTNM Company name changed ef investment LIMITED\certificate issued on 20/07/16
  • CONNOT ‐ Change of name notice
19 Jul 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 118.62
19 Jul 2016 CH01 Director's details changed for Ms Alice Bentinck on 10 May 2016
23 Mar 2016 SH01 Statement of capital following an allotment of shares on 15 March 2016
  • GBP 118.62
23 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
22 Feb 2016 SH02 Sub-division of shares on 18 January 2016
02 Feb 2016 SH01 Statement of capital following an allotment of shares on 18 January 2016
  • GBP 100.00
02 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 18/01/2016
09 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 94.5
25 Feb 2015 SH01 Statement of capital following an allotment of shares on 3 February 2015
  • GBP 94.50
25 Feb 2015 SH02 Sub-division of shares on 3 February 2015
25 Feb 2015 SH08 Change of share class name or designation
25 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 2 ordinary shares of £1 sub div into 20 ordinary shares of £0.10 each 03/02/2015
15 Jul 2014 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 30 June 2014
15 Jul 2014 CERTNM Company name changed mm&s (5834) LIMITED\certificate issued on 15/07/14
15 Jul 2014 NM04 Change of name by provision in articles
15 Jul 2014 TM01 Termination of appointment of Vindex Limited as a director on 30 June 2014
15 Jul 2014 AP01 Appointment of Miss Alice Bentinck as a director on 30 June 2014
15 Jul 2014 TM01 Termination of appointment of Vindex Services Limited as a director on 30 June 2014
15 Jul 2014 AP01 Appointment of Mr Matthew Philip Clifford as a director on 30 June 2014
15 Jul 2014 AA01 Current accounting period extended from 31 May 2015 to 31 August 2015
09 Jul 2014 TM01 Termination of appointment of Christine Truesdale as a director