- Company Overview for EPTHECA GLOBAL LIMITED (05525429)
- Filing history for EPTHECA GLOBAL LIMITED (05525429)
- People for EPTHECA GLOBAL LIMITED (05525429)
- More for EPTHECA GLOBAL LIMITED (05525429)
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) |
---|---|---|---|
24 Aug 2015 | AA01 | Current accounting period extended from 31 August 2015 to 31 December 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
17 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
06 Feb 2014 | AD01 | Registered office address changed from 7 Shepherds Fold Holmer Green High Wycombe Buckinghamshire HP15 6XZ England on 6 February 2014 | |
06 Feb 2014 | AD01 | Registered office address changed from C/O Business Development Support Ltd 16 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LR on 6 February 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Jan 2014 | CH03 | Secretary's details changed for Mr Colin Jonathan Ward on 1 January 2014 | |
08 Jan 2014 | CH01 | Director's details changed for Mr Colin Jonathan Ward on 1 January 2014 | |
08 Jan 2014 | CH01 | Director's details changed for Mr Michael Logan Rutt on 10 September 2013 | |
08 Jan 2014 | AD01 | Registered office address changed from C/O Business Development Support Ltd. 16 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LR England on 8 January 2014 | |
08 Jan 2014 | AD01 | Registered office address changed from 7 Shepherds Fold Holmer Green High Wycombe Buckinghamshire HP15 6XZ United Kingdom on 8 January 2014 | |
19 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
12 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
20 Dec 2010 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
07 Jan 2010 | AP01 | Appointment of Mr David Taylor as a director | |
30 Dec 2009 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
30 Dec 2009 | CH01 | Director's details changed for Mr Colin Ward on 30 December 2009 | |
16 Dec 2008 | 363a | Return made up to 15/12/08; full list of members | |
16 Dec 2008 | 190 | Location of debenture register | |
16 Dec 2008 | 287 | Registered office changed on 16/12/2008 from 7 shepherds fold holmer green buckinghamshire HP15 6XZ |