Advanced company searchLink opens in new window

EPI HOLDINGS LIMITED

Company number 03170421

Filter by category

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)
17 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
17 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
07 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with updates
03 Apr 2021 PSC05 Change of details for Iqe Plc as a person with significant control on 6 April 2016
04 Nov 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
04 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
05 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
05 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
23 Mar 2020 AP03 Appointment of Mr Thomas Andrew Dale as a secretary on 19 March 2020
13 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
28 Jan 2020 TM02 Termination of appointment of Jason Mark Howells as a secretary on 20 December 2019
02 Aug 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
02 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
11 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
26 Jun 2019 TM01 Termination of appointment of Godfrey Howard Harrison Ainsworth as a director on 25 June 2019
28 Mar 2019 AP01 Appointment of Mr Timothy Neil Pullen as a director on 28 March 2019
22 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
21 Mar 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
19 Mar 2019 MA Memorandum and Articles of Association
19 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-terms and transactions, guarantee, facility, finance docs 21/01/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Feb 2019 PSC05 Change of details for Iqe Plc as a person with significant control on 6 April 2016
11 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-transactions/finance documents 21/01/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Jan 2019 MR01 Registration of charge 031704210004, created on 24 January 2019
30 Jan 2019 MR01 Registration of charge 031704210005, created on 24 January 2019
24 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017