- Company Overview for EPDI LIMITED (07306365)
- Filing history for EPDI LIMITED (07306365)
- People for EPDI LIMITED (07306365)
- More for EPDI LIMITED (07306365)
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) |
---|---|---|---|
01 Aug 2014 | AP01 | Appointment of Arthur Mclvor as a director on 23 July 2014 | |
30 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 Jul 2014 | AR01 | Annual return made up to 6 July 2014 with full list of shareholders | |
23 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 23 July 2014
|
|
04 Jul 2014 | SH02 | Sub-division of shares on 27 June 2014 | |
21 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
21 Aug 2013 | AR01 | Annual return made up to 6 July 2013 with full list of shareholders | |
10 Aug 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
09 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
15 Jul 2011 | CH01 | Director's details changed for Frederick Rignold Hyde Chambers on 6 July 2010 | |
06 Jul 2011 | AA01 | Current accounting period extended from 31 July 2011 to 31 December 2011 | |
28 Jul 2010 | AD01 | Registered office address changed from C/O Richard Bray & Co Solicitors 8 Exchange Court London WC2 0JH United Kingdom on 28 July 2010 | |
22 Jul 2010 | AP03 | Appointment of Stephen Kenneth Hill as a secretary | |
22 Jul 2010 | AP01 | Appointment of Fredrick Rignold Hyde Chambers as a director | |
13 Jul 2010 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
13 Jul 2010 | TM01 | Termination of appointment of Dunstana Davies as a director | |
06 Jul 2010 | NEWINC | Incorporation |