ENTREPRENEUR FIRST OPERATIONS LIMITED
Company number 09064488
- Company Overview for ENTREPRENEUR FIRST OPERATIONS LIMITED (09064488)
- Filing history for ENTREPRENEUR FIRST OPERATIONS LIMITED (09064488)
- People for ENTREPRENEUR FIRST OPERATIONS LIMITED (09064488)
- Charges for ENTREPRENEUR FIRST OPERATIONS LIMITED (09064488)
- More for ENTREPRENEUR FIRST OPERATIONS LIMITED (09064488)
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
|
|
19 Jul 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
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
|
|
23 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
02 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
25 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 3 February 2015
|
|
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
|
|
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 |