EPERVIER LTD - History of Changes


DateDescription
2024-04-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2024-04-07 update account_ref_day 30 => 5
2024-04-07 update account_ref_month 6 => 4
2024-04-07 update accounts_last_madeup_date null => 2023-04-05
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-01-05
2024-04-07 update company_status Active - Proposal to Strike off => Active
2023-10-07 update company_status Active => Active - Proposal to Strike off
2023-10-07 update statutory_documents DISS40 (DISS40(SOAD))
2023-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-09-19 update statutory_documents FIRST GAZETTE
2022-08-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEE-ANNE ATKIN
2022-08-16 update statutory_documents DIRECTOR APPOINTED MS MARIA ANA PARAGATOS
2022-08-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA ANA PARAGATOS
2022-08-15 update statutory_documents CESSATION OF DEE-ANNE ATKIN AS A PSC
2022-08-07 delete address FLAT 47 CLOVER COURT CLOVER COURT NORWICH UNITED KINGDOM NR7 8UB
2022-08-07 insert address OFFICE 14 KNARESBOROUGH TECHNOLOGY PARK, BUILDING B MANSE LANE KNARESBOROUGH UNITED KINGDOM HG5 8LF
2022-08-07 update registered_address
2022-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2022 FROM FLAT 47 CLOVER COURT CLOVER COURT NORWICH NR7 8UB UNITED KINGDOM
2022-06-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION