Advanced company searchLink opens in new window

EPONA THERAPY LIMITED

Company number 09463545

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)
03 Apr 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Oct 2021 AD01 Registered office address changed from 2 Macneice Drive Marlborough SN8 1TR England to 64 William Merriman Road Marlborough SN8 4YW on 8 October 2021
24 May 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
24 May 2021 AD01 Registered office address changed from 49 Mildenhall Marlborough Wiltshire SN8 2LR United Kingdom to 2 Macneice Drive Marlborough SN8 1TR on 24 May 2021
14 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
27 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 March 2016
03 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
03 Mar 2016 CH01 Director's details changed for Mrs Rebecca Ruth Borthwick on 6 March 2015
29 Jun 2015 CH01 Director's details changed for Rebecca Ruth Dean on 22 June 2015
27 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-27
  • GBP 1