EBONRATE LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/10/2330 October 2023 Previous accounting period extended from 2023-02-28 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/03/235 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/11/1919 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/11/187 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUNO ROBERT DESCHAMPS

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM C/O A U CHAUHAN LIMITED 5 THEOBALD COURT THEOBALD STREET ELSTREE HERTS WD6 4RN

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/03/164 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/134 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

10/11/1110 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 108A HIGH STREET EDGWARE MIDDLESEX HA8 7HF

View Document

07/03/117 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/03/1018 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUNO ROBERT DESCHAMPS / 28/02/2010

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW REGISTRARS LIMITED

View Document

04/03/094 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: C/O HSAS 1423B LONDON ROAD NORBURY LONDON SW16 4AH

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM: C/O 12 OAKHILL ROAD NORBURY LONDON SW16 5RG

View Document

21/06/0221 June 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 REGISTERED OFFICE CHANGED ON 24/08/01 FROM: C/O PIXPALM MANAGEMENT LTD OLD BOND STREET LONDON W1X 3TB

View Document

11/04/0111 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: PIXPALM MANAGEMENT LTD STANDBROOK HOUSE OLD BOND STREET LONDON W1X 3TB

View Document

28/02/0028 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company