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)
10 Feb 2007 288a New secretary appointed
13 Sep 2006 363a Return made up to 05/09/06; full list of members
04 May 2006 AA Full accounts made up to 30 June 2005
08 Nov 2005 AA Full accounts made up to 30 June 2004
06 Sep 2005 363a Return made up to 05/09/05; full list of members
05 May 2005 AA Full accounts made up to 30 June 2003
24 Sep 2004 363a Return made up to 05/09/04; no change of members
06 May 2004 AA Full accounts made up to 30 June 2002
17 Sep 2003 363a Return made up to 05/09/03; no change of members
13 Sep 2002 363a Return made up to 05/09/02; full list of members
17 Oct 2001 225 Accounting reference date shortened from 30/09/02 to 30/06/02
17 Oct 2001 88(2)R Ad 10/10/01--------- £ si 999@1=999 £ ic 1/1000
17 Oct 2001 123 Nc inc already adjusted 10/10/01
17 Oct 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Oct 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Oct 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Oct 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Oct 2001 CERTNM Company name changed wandstream LIMITED\certificate issued on 10/10/01
09 Oct 2001 288a New director appointed
09 Oct 2001 288b Director resigned
09 Oct 2001 288b Secretary resigned
09 Oct 2001 288a New director appointed
09 Oct 2001 288a New secretary appointed
09 Oct 2001 287 Registered office changed on 09/10/01 from: 1 mitchell lane bristol BS1 6BU
05 Sep 2001 NEWINC Incorporation