- Company Overview for EWAN PARTNERS LTD (06316091)
- Filing history for EWAN PARTNERS LTD (06316091)
- People for EWAN PARTNERS LTD (06316091)
- Charges for EWAN PARTNERS LTD (06316091)
- More for EWAN PARTNERS LTD (06316091)
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) |
---|---|---|---|
17 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 July 2014 | |
24 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 July 2012 | |
24 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 July 2013 | |
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
Statement of capital on 2014-08-13
|
|
08 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
24 Jul 2012 | AR01 |
Annual return made up to 18 July 2012 with full list of shareholders
|
|
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Oct 2011 | CH01 | Director's details changed for Mr Jonathan Michael Krogdahl on 19 July 2011 | |
18 Oct 2011 | AP01 | Appointment of Mrs Nicoleta Krogdahl as a director | |
18 Oct 2011 | CH03 | Secretary's details changed for Mrs Nicoleta Krogdahl on 19 July 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
27 Jun 2011 | AD01 | Registered office address changed from , 21 Robyns Way, Sevenoaks, Kent, TN13 3EA, United Kingdom on 27 June 2011 | |
03 Jun 2011 | CERTNM |
Company name changed anygood ideas LIMITED\certificate issued on 03/06/11
|
|
01 Nov 2010 | CH01 | Director's details changed for Jonathan Krogdahl on 31 October 2010 | |
31 Oct 2010 | CH03 | Secretary's details changed for Nicoleta Krogdahl on 31 October 2010 | |
31 Oct 2010 | AD01 | Registered office address changed from , Flat 2 27 Holmdale Road, West Hampstead, London, NW6 1BJ on 31 October 2010 | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Jul 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
01 Feb 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
20 Jan 2010 | AR01 | Annual return made up to 18 July 2009 | |
15 Dec 2009 | AD01 | Registered office address changed from , 107 Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD on 15 December 2009 |