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)
10 Jun 2016 TM01 Termination of appointment of Philip Francis Briffa as a director on 9 June 2016
10 Jun 2016 TM01 Termination of appointment of Lynda Lowe as a director on 9 June 2016
10 Jun 2016 TM01 Termination of appointment of Peter Hans Curt Otto as a director on 9 June 2016
13 May 2016 MR01 Registration of charge 092742410002, created on 4 May 2016
28 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
16 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 18/01/2016
16 Feb 2016 SH02 Sub-division of shares on 18 January 2016
18 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 19,674.14
05 Nov 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 19,674.14
05 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Sep 2015 AP01 Appointment of Mr Philip Francis Briffa as a director on 16 July 2015
10 Sep 2015 AP01 Appointment of Ms Lynda Lowe as a director on 16 July 2015
10 Sep 2015 AP01 Appointment of Mr Peter Hans Curt Otto as a director on 16 July 2015
26 Aug 2015 MR01 Registration of charge 092742410001, created on 21 August 2015
23 Jul 2015 SH01 Statement of capital following an allotment of shares on 16 July 2015
  • GBP 9,837.07
23 Jul 2015 SH02 Sub-division of shares on 16 July 2015
10 Jul 2015 CERTNM Company name changed condeco software LTD\certificate issued on 10/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-10
24 Oct 2014 AP01 Appointment of Mr Paul Richard Statham as a director on 24 October 2014
24 Oct 2014 AA01 Current accounting period shortened from 31 October 2015 to 31 May 2015
24 Oct 2014 AP01 Appointment of Mr David Drury Brimble as a director on 24 October 2014
24 Oct 2014 TM01 Termination of appointment of Broadway Directors Limited as a director on 24 October 2014
24 Oct 2014 TM02 Termination of appointment of Broadway Secretaries Limited as a secretary on 24 October 2014
24 Oct 2014 AP03 Appointment of Mr David Drury Brimble as a secretary on 24 October 2014
24 Oct 2014 CERTNM Company name changed bdbco no. 111 LIMITED\certificate issued on 24/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-23
23 Oct 2014 AD01 Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom to 8Th Floor Exchange Tower 2 Harbour Exchange Square London E14 9GE on 23 October 2014