Advanced company searchLink opens in new window

EWAN PARTNERS LTD

Company number 06316091

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)
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
  • GBP 100

Statement of capital on 2014-08-13
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/04/2015
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
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 24/03/2015.
24 Jul 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/03/2015.
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
  • RES15 ‐ Change company name resolution on 2011-06-03
  • NM01 ‐ Change of name by resolution
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