Advanced company searchLink opens in new window

EP3 LIMITED

Company number 04281831

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)
25 Oct 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
03 Mar 2011 AA Full accounts made up to 30 June 2010
09 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
09 Sep 2010 AP01 Appointment of Mr Stewart Chalmers Grant as a director
09 Sep 2010 TM01 Termination of appointment of Robert Watts as a director
06 Jul 2010 AP01 Appointment of Mr Michael Paskin as a director
06 Jul 2010 TM01 Termination of appointment of Michael Davis as a director
08 Feb 2010 AA Full accounts made up to 30 June 2009
10 Sep 2009 363a Return made up to 05/09/09; full list of members
13 Apr 2009 AA Full accounts made up to 30 June 2008
06 Oct 2008 363a Return made up to 05/09/08; full list of members
06 Oct 2008 190 Location of debenture register
06 Oct 2008 353 Location of register of members
06 Oct 2008 287 Registered office changed on 06/10/2008 from 142 northolt road harrow middlesex HA2 0EE
26 Sep 2008 288a Director appointed michael edward davis
30 Jul 2008 288b Appointment terminated director thomas anderson
14 Jul 2008 288a Secretary appointed ailison louise mitchell
11 Jul 2008 288b Appointment terminated secretary thanalakshmi janandran
11 Jun 2008 288c Director's change of particulars / robert watts / 16/05/2008
02 May 2008 AA Full accounts made up to 30 June 2007
10 Oct 2007 288a New director appointed
25 Sep 2007 288b Director resigned
05 Sep 2007 363a Return made up to 05/09/07; full list of members
09 Jul 2007 AA Full accounts made up to 30 June 2006
10 Feb 2007 288b Secretary resigned