Advanced company searchLink opens in new window

EPTURA INTERNATIONAL LIMITED

Company number 09274241

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)
08 Nov 2018 MR01 Registration of charge 092742410005, created on 2 November 2018
03 Sep 2018 AP01 Appointment of Mr Fergus Gloster as a director on 1 September 2018
28 Jun 2018 TM01 Termination of appointment of David Drury Brimble as a director on 28 June 2018
28 Jun 2018 TM02 Termination of appointment of David Drury Brimble as a secretary on 28 June 2018
20 Jun 2018 SH01 Statement of capital following an allotment of shares on 14 June 2018
  • GBP 25,719.252
21 May 2018 AA Group of companies' accounts made up to 31 May 2017
19 Mar 2018 MR04 Satisfaction of charge 092742410003 in full
19 Mar 2018 MR04 Satisfaction of charge 092742410002 in full
15 Mar 2018 MR01 Registration of charge 092742410004, created on 15 March 2018
27 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Deed of adherence & variation 15/12/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 25,493.292
16 Nov 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
04 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with updates
04 Nov 2017 SH01 Statement of capital following an allotment of shares on 20 October 2017
  • GBP 24,356.966
11 Oct 2017 AP01 Appointment of Mr Paul Garnet George Goodridge as a director on 1 September 2017
02 May 2017 AA Group of companies' accounts made up to 31 May 2016
10 Jan 2017 MR01 Registration of charge 092742410003, created on 21 December 2016
15 Dec 2016 MR04 Satisfaction of charge 092742410001 in full
10 Nov 2016 SH01 Statement of capital following an allotment of shares on 15 September 2016
  • GBP 24,234.466
10 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
23 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 10/06/2016 and has an allotment date of 09/06/2016
21 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2016 AP01 Appointment of Mr Samuel Woodworth Brooks as a director on 9 June 2016
10 Jun 2016 SH01 Statement of capital following an allotment of shares on 9 June 2016
  • GBP 19,945.63
  • USD 4,072.4
  • ANNOTATION Clarification a second filed SH01 was registered on 23/06/2016
10 Jun 2016 AP01 Appointment of Mr Laurence Roy Garrett as a director on 9 June 2016