Advanced company searchLink opens in new window

EPONA LTD

Company number 04384688

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)
03 Mar 2016 AA Full accounts made up to 30 June 2015
06 Jan 2016 AP01 Appointment of Miss Emily Jane Myfanwy Beever as a director on 19 November 2015
07 Dec 2015 AP01 Appointment of Mr Richard Brooks as a director on 1 July 2015
24 Sep 2015 TM01 Termination of appointment of Raechel Mattey as a director on 30 June 2015
10 Apr 2015 AA Full accounts made up to 30 June 2014
06 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2.99992
08 Apr 2014 AD01 Registered office address changed from Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ on 8 April 2014
27 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2.99992
13 Mar 2014 AP01 Appointment of Mr Andrew John Summers as a director
19 Feb 2014 AP01 Appointment of Mr Ceri Rhys Davies as a director
24 Jan 2014 AA Full accounts made up to 30 June 2013
04 Apr 2013 AA Accounts for a small company made up to 30 June 2012
27 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
14 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 4
06 Dec 2012 TM01 Termination of appointment of Neville Shepherd as a director
13 Nov 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 June 2012
30 Jul 2012 AP01 Appointment of Raechel Mattey as a director
30 Jul 2012 AP01 Appointment of Mr David John Farbrother as a director
30 Jul 2012 TM02 Termination of appointment of Nisha Talathi as a secretary
30 Jul 2012 TM01 Termination of appointment of Geoffrey Chapman as a director
16 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
15 Mar 2012 AP03 Appointment of Mrs Nisha Talathi as a secretary
15 Mar 2012 TM02 Termination of appointment of Juliet Bacon as a secretary