Advanced company searchLink opens in new window

EWARE INTERACTIVE LIMITED

Company number 03908823

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 13/01/2017
11 Apr 2017 AP01 Appointment of Mr Nicholas Richard Brown as a director on 3 April 2017
04 Apr 2017 AP01 Appointment of Mr Christopher Graham Clark as a director on 1 April 2017
04 Apr 2017 TM01 Termination of appointment of Richard Anthony Law as a director on 1 April 2017
23 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Approved and signed dir auth sec to file the accts 24/11/2016
13 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02 - rle of significant control) was registered on 01/09/2017.
09 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
13 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100,553.49
30 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100,553.49
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Sep 2014 AD01 Registered office address changed from Gb House, Kingsfield Court Chester Business Park Chester Cheshire CH4 9GB to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 23 September 2014
14 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100,553.49
03 Jan 2014 AP01 Appointment of Mr David John Wilson as a director
23 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
08 Feb 2013 CH03 Secretary's details changed for John Henri Constantin on 8 February 2013
19 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
01 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
30 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
24 Jan 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
21 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
19 Aug 2010 CH01 Director's details changed for Richard Anthony Law on 18 August 2010
30 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
15 Jan 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders