EPSON TELFORD LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Appointment of Mr Yosuke Takakura as a director on 2025-04-01

View Document

01/05/251 May 2025 Termination of appointment of Eiichi Abe as a director on 2025-03-31

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-26 with updates

View Document

24/12/2424 December 2024 Full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

21/03/2421 March 2024 Statement of capital following an allotment of shares on 2024-02-26

View Document

10/01/2410 January 2024 Full accounts made up to 2023-03-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-26 with no updates

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-26 with no updates

View Document

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

11/02/2211 February 2022 Termination of appointment of Taro Shigemoto as a director on 2022-01-31

View Document

08/01/228 January 2022 Confirmation statement made on 2021-12-26 with no updates

View Document

07/01/227 January 2022 Director's details changed for Kevin Browne on 2021-12-26

View Document

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Termination of appointment of Masayuki Kawana as a director on 2021-06-25

View Document

28/06/2128 June 2021 Appointment of Taro Shigemoto as a director on 2021-06-25

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / HIDEKI SHIMADA / 07/01/2020

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 26/12/19, NO UPDATES

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MASAYUKI KAWANA / 07/01/2020

View Document

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE ENGLAND

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 26/12/18, WITH UPDATES

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 26/12/17, WITH UPDATES

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR MOTONORI OKUMURA

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED HIDEKI SHIMADA

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/01/1612 January 2016 Annual return made up to 26 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/01/1513 January 2015 Annual return made up to 26 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MASAYUKI KAWANA

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MASAYUKI KAWANA

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR HIROMI TABA

View Document

16/01/1416 January 2014 Annual return made up to 26 December 2013 with full list of shareholders

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/02/137 February 2013 Annual return made up to 26 December 2012 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BROWNE / 25/12/2012

View Document

18/01/1318 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR HIDEKI SHIMADA

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED HIDEKI SHIMADA

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR MASAYUKI MOROZUMI

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR MOTONORI OKUMURA

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR AKITOSHI DOI

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MOTONORI OKUMURA

View Document

11/01/1211 January 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

15/12/1115 December 2011 AUDITOR'S RESIGNATION

View Document

06/12/116 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/11/1115 November 2011 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED HIROMI TABA

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR NORIYUKI HAMA

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NORIYUKI HAMA / 12/01/2011

View Document

20/01/1120 January 2011 Annual return made up to 26 December 2010 with full list of shareholders

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/01/1015 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 26/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NORIYUKI HAMA / 26/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BROWNE / 26/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MASAYUKI MOROZUMI / 26/12/2009

View Document

15/01/1015 January 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOTONORI OKUMURA / 26/12/2009

View Document

31/12/0931 December 2009 SAIL ADDRESS CREATED

View Document

31/12/0931 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

19/11/0919 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/09/0917 September 2009 SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR HIROSHI MOCHIZUKI

View Document

09/02/099 February 2009 DIRECTOR APPOINTED MR MOTONORI OKUMURA

View Document

16/01/0916 January 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR EIJI IDE

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED MR NORIYUKI HAMA

View Document

15/09/0815 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/01/087 January 2008 RETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 S386 DISP APP AUDS 24/05/05

View Document

08/07/058 July 2005 S366A DISP HOLDING AGM 24/05/05

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0322 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/10/031 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0317 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0314 March 2003 AUDITOR'S RESIGNATION

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: UNIT 6 HORTONWOOD 30 TELFORD SHROPSHIRE TF1 4ES

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/12/9823 December 1998 RETURN MADE UP TO 26/12/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 DIRECTOR RESIGNED

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 AUDITOR'S RESIGNATION

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 RETURN MADE UP TO 26/12/97; FULL LIST OF MEMBERS

View Document

04/11/974 November 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/01/9720 January 1997 RETURN MADE UP TO 26/12/96; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996 DIRECTOR RESIGNED

View Document

21/07/9621 July 1996 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/01/9615 January 1996 RETURN MADE UP TO 26/12/95; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/02/951 February 1995 RETURN MADE UP TO 26/12/94; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995

View Document

08/05/948 May 1994 Full accounts made up to 1994-03-31

View Document

08/05/948 May 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/04/948 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994

View Document

08/04/948 April 1994 NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994

View Document

17/02/9417 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9419 January 1994

View Document

19/01/9419 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994

View Document

11/01/9411 January 1994 RETURN MADE UP TO 26/12/93; FULL LIST OF MEMBERS

View Document

08/12/938 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/938 December 1993

View Document

21/05/9321 May 1993 Full accounts made up to 1993-03-31

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/05/934 May 1993 S386 DISP APP AUDS 12/12/90

View Document

04/05/934 May 1993 Resolutions

View Document

04/05/934 May 1993 Resolutions

View Document

12/03/9312 March 1993

View Document

12/03/9312 March 1993 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/9318 January 1993 RETURN MADE UP TO 26/12/92; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993

View Document

16/11/9216 November 1992

View Document

16/11/9216 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9219 August 1992

View Document

19/08/9219 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/06/922 June 1992 Full accounts made up to 1992-03-31

View Document

11/05/9211 May 1992

View Document

11/05/9211 May 1992 DIRECTOR RESIGNED

View Document

24/01/9224 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9224 January 1992

View Document

21/01/9221 January 1992 RETURN MADE UP TO 26/12/91; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992

View Document

03/12/913 December 1991 DIRECTOR RESIGNED

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/07/9124 July 1991 Full accounts made up to 1991-03-31

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED

View Document

04/01/914 January 1991 Full accounts made up to 1990-03-31

View Document

04/01/914 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/01/912 January 1991

View Document

02/01/912 January 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 NEW DIRECTOR APPOINTED

View Document

09/05/909 May 1990 NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 DIRECTOR RESIGNED

View Document

16/02/9016 February 1990 Full accounts made up to 1989-03-31

View Document

16/02/9016 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/02/905 February 1990 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/03/89

View Document

22/01/9022 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/8911 December 1989 Resolutions

View Document

11/12/8911 December 1989

View Document

11/12/8911 December 1989

View Document

11/12/8911 December 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/10/89

View Document

11/12/8911 December 1989

View Document

11/12/8911 December 1989

View Document

11/12/8911 December 1989 £ NC 3000000/8000000 16/1

View Document

11/12/8911 December 1989 Resolutions

View Document

11/12/8911 December 1989 NC INC ALREADY ADJUSTED 16/10/89

View Document

11/12/8911 December 1989 Resolutions

View Document

11/12/8911 December 1989 Resolutions

View Document

26/10/8926 October 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989

View Document

25/11/8825 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/11/8825 November 1988 Full accounts made up to 1988-03-31

View Document

28/09/8828 September 1988 Resolutions

View Document

28/09/8828 September 1988 ALTER MEM AND ARTS 280988

View Document

28/09/8828 September 1988 Resolutions

View Document

28/09/8828 September 1988 Resolutions

View Document

21/09/8821 September 1988 WD 12/09/88 AD 30/08/88--------- £ SI 2000000@1=2000000 £ IC 1000000/3000000

View Document

21/09/8821 September 1988 Resolutions

View Document

21/09/8821 September 1988 NC INC ALREADY ADJUSTED

View Document

21/09/8821 September 1988

View Document

21/09/8821 September 1988

View Document

21/09/8821 September 1988 Resolutions

View Document

21/09/8821 September 1988 Resolutions

View Document

21/09/8821 September 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/08/88

View Document

21/09/8821 September 1988

View Document

14/09/8814 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/888 September 1988

View Document

08/09/888 September 1988

View Document

08/09/888 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/888 September 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 REGISTERED OFFICE CHANGED ON 19/07/88 FROM: HORTONWOOD 30 TELFORD SHROPSHIRE TF1 4EX

View Document

19/07/8819 July 1988 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

19/07/8819 July 1988

View Document

19/07/8819 July 1988 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/8819 July 1988

View Document

19/07/8819 July 1988

View Document

08/03/888 March 1988 NEW DIRECTOR APPOINTED

View Document

08/03/888 March 1988

View Document

03/03/883 March 1988 DIRECTOR RESIGNED

View Document

03/03/883 March 1988 DIRECTOR RESIGNED

View Document

03/03/883 March 1988

View Document

03/03/883 March 1988 DIRECTOR RESIGNED

View Document

28/01/8828 January 1988

View Document

28/01/8828 January 1988 REGISTERED OFFICE CHANGED ON 28/01/88 FROM: UNIT 6 HORTONWOOD 33 TELFORD SHROPSHIRE TF1 4ES

View Document

03/03/873 March 1987

View Document

03/03/873 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/02/8727 February 1987

View Document

27/02/8727 February 1987 REGISTERED OFFICE CHANGED ON 27/02/87 FROM: UNIT 6 HORTONWOOD 33 TELFORD WEST MIDLANDS

View Document

16/02/8716 February 1987 Resolutions

View Document

16/02/8716 February 1987

View Document

16/02/8716 February 1987 Resolutions

View Document

16/02/8716 February 1987 Resolutions

View Document

16/02/8716 February 1987 GAZETTABLE DOCUMENT

View Document

16/02/8716 February 1987 NEW DIRECTOR APPOINTED

View Document

16/02/8716 February 1987

View Document

16/02/8716 February 1987 REGISTERED OFFICE CHANGED ON 16/02/87 FROM: FLOOR 16 ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

16/02/8716 February 1987

View Document

16/02/8716 February 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

16/02/8716 February 1987

View Document

21/01/8721 January 1987 Certificate of change of name

View Document

21/01/8721 January 1987 Certificate of change of name

View Document

21/01/8721 January 1987 COMPANY NAME CHANGED DIKAPPA (NUMBER 448) LIMITED CERTIFICATE ISSUED ON 21/01/87

View Document

15/01/8715 January 1987 CERTIFICATE OF INCORPORATION

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