- Company Overview for EPICUREAN DAIRY (UK) IP LIMITED (07561205)
- Filing history for EPICUREAN DAIRY (UK) IP LIMITED (07561205)
- People for EPICUREAN DAIRY (UK) IP LIMITED (07561205)
- Charges for EPICUREAN DAIRY (UK) IP LIMITED (07561205)
- More for EPICUREAN DAIRY (UK) IP LIMITED (07561205)
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) |
---|---|---|---|
11 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
31 Oct 2018 | MR01 | Registration of charge 075612050001, created on 25 October 2018 | |
26 Sep 2018 | TM01 | Termination of appointment of Angus Allan as a director on 14 September 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
22 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
17 Mar 2016 | AD03 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
17 Mar 2016 | AD02 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
10 Apr 2013 | CH01 | Director's details changed for Yasmin Shenhav on 1 January 2013 | |
10 Apr 2013 | CH01 | Director's details changed for Ofer Shenhav on 1 January 2013 | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Aug 2012 | AD01 | Registered office address changed from , Emerald House East Street, Epsom, Surrey, KT17 1HS, United Kingdom on 15 August 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
23 Mar 2012 | CH01 | Director's details changed for Angus Allan on 1 January 2012 | |
23 Mar 2012 | TM01 | Termination of appointment of Andrew Davis as a director | |
23 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 16 March 2011
|
|
27 Sep 2011 | SH14 | Redenomination of shares. Statement of capital 16 March 2011 |