EBONSTONE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

05/11/245 November 2024 Director's details changed for Ms Marie-Claire Katerina Haines on 2024-11-04

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/08/239 August 2023 Memorandum and Articles of Association

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

27/06/2327 June 2023 Notification of Ebonstone Group Limited as a person with significant control on 2023-04-01

View Document

27/06/2327 June 2023 Cessation of Marie-Claire Katarina Haines as a person with significant control on 2023-04-01

View Document

27/06/2327 June 2023 Cessation of Marie-Claire Katerina Haines as a person with significant control on 2023-04-01

View Document

22/06/2322 June 2023 Change of details for Miss Marie-Claire Katarina Haines as a person with significant control on 2023-05-22

View Document

06/06/236 June 2023 Director's details changed for Miss Marie-Claire Katerina Haines on 2023-06-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 CESSATION OF JUDITH HEATHER BARRASS AS A PSC

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 CESSATION OF JUDITH HEATHER BARRASS AS A PSC

View Document

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 VARYING SHARE RIGHTS AND NAMES

View Document

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE-CLAIRE KATERINA HAINES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH HEATHER BARRASS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 COMPANY NAME CHANGED PENNY BLACK CORPORATE SERVICES LIMITED CERTIFICATE ISSUED ON 09/10/15

View Document

24/08/1524 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

05/07/155 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE-CLAIRE KATERINA HAINES / 05/07/2015

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE-CLAIRE KATERINA HAINES / 18/05/2015

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE-CLAIRE KATERINA HAINES / 11/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/09/149 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

06/05/146 May 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MRS MARIE-CLAIRE KATERINA HAINES

View Document

17/04/1417 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 2000

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

16/08/1216 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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