- Company Overview for EPONA LTD (04384688)
- Filing history for EPONA LTD (04384688)
- People for EPONA LTD (04384688)
- Charges for EPONA LTD (04384688)
- More for EPONA LTD (04384688)
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
|
|
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
|
|
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 |