EPHEMERAL LABS LIMITED

Company Documents

DateDescription
10/09/1510 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/06/1522 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR ASHLEY PETER BLAKE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR GREGORY CARTER

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM
22 WATERSON STREET
LONDON
HACKNEY
E2 8HL

View Document

19/01/1519 January 2015 ARTICLES OF ASSOCIATION

View Document

19/01/1519 January 2015 ALTER ARTICLES 19/12/2014

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SALTER

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/05/1429 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 ARTICLES OF ASSOCIATION

View Document

02/05/142 May 2014 ALTER ARTICLES 15/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RUSSELL / 06/03/2014

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/10/1322 October 2013 ALTER ARTICLES 16/10/2013

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM
53 LAMBETH WALK
LONDON
SE11 6DX
ENGLAND

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR GREGORY PATRICK CARTER

View Document

22/08/1322 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/08/137 August 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM
C/O THE DIRECTORS
53 LAMBETH WALK
53 LAMBETH WALK
LONDON
ENGLAND

View Document

06/08/136 August 2013 ADOPT ARTICLES 24/07/2013

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM
19 HOME FARM WAY
EASTER COMPTON
BRISTOL
BS35 5SE
ENGLAND

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR LUIS GARCIA HAMILTON

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/04/137 April 2013 CURRSHO FROM 31/05/2013 TO 30/04/2013

View Document

11/01/1311 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED DR ALASTAIR PHILIP MOORE

View Document

14/11/1214 November 2012 SUB-DIVISION
01/10/12

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MICHAEL SALTER

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED NICHOLAS RUSSELL

View Document

24/05/1224 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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