Advanced company searchLink opens in new window

EFM (FREEHOLD) COMPANY LIMITED

Company number 04487191

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)
16 Aug 2023 AA Micro company accounts made up to 25 December 2022
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
17 Aug 2022 AA Micro company accounts made up to 25 December 2021
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
17 Aug 2021 AA Micro company accounts made up to 25 December 2020
21 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with updates
22 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
18 May 2020 AA Total exemption full accounts made up to 25 December 2019
27 Aug 2019 AA Total exemption full accounts made up to 25 December 2018
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
25 Feb 2019 AP03 Appointment of Mr Tony Simmonds as a secretary on 25 February 2019
22 Feb 2019 AD01 Registered office address changed from 90 Lynn Road Newbury Park Ilford Essex IG2 7DX United Kingdom to 17 Barnehurst Road Bexleyheath DA7 6EY on 22 February 2019
16 Jan 2019 TM02 Termination of appointment of Jaspal Singh Aiden as a secretary on 3 September 2018
14 Sep 2018 AA Total exemption full accounts made up to 25 December 2017
31 Jul 2018 TM01 Termination of appointment of Zahore Elahi as a director on 9 December 2017
03 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with updates
29 Sep 2017 AP03 Appointment of Jaspal Singh Aiden as a secretary on 22 June 2017
25 Sep 2017 AA Total exemption full accounts made up to 25 December 2016
07 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
07 Jul 2017 PSC08 Notification of a person with significant control statement
23 Nov 2016 AP01 Appointment of Zahore Elahi as a director on 1 October 2016
08 Nov 2016 AP01 Appointment of Franklin Delano Eisen as a director on 1 October 2016
08 Nov 2016 TM01 Termination of appointment of Kulwart Aiden as a director on 1 October 2016
07 Nov 2016 AD01 Registered office address changed from 10 Heathcote Avenue Ilford Essex IG5 0QS to 90 Lynn Road Newbury Park Ilford Essex IG2 7DX on 7 November 2016
07 Nov 2016 TM01 Termination of appointment of Stephen Sklayne as a director on 1 October 2016