Advanced company searchLink opens in new window

EPDI LIMITED

Company number 07306365

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)
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
  • GBP 95
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