Advanced company searchLink opens in new window

E P I LIMITED

Company number 04458520

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)
15 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,080
18 Apr 2016 CH01 Director's details changed for Mr Stephen Donaldson on 4 June 2014
12 Dec 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
15 Nov 2015 AA Full accounts made up to 31 March 2015
28 Sep 2015 AP01 Appointment of Mr Andrew Stuart James Smart as a director on 23 July 2015
28 Sep 2015 TM01 Termination of appointment of Peter Knox as a director on 23 July 2015
24 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2,080
19 Feb 2015 CH01 Director's details changed for Mr Ian Michael Langley on 19 February 2015
19 Feb 2015 CH01 Director's details changed for Mr Anthony Dickin on 19 February 2015
19 Feb 2015 CH01 Director's details changed for Mr Stephen Donaldson on 19 February 2015
06 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR to 25 High Street Cobham Surrey KT11 3DH on 6 February 2015
09 Jan 2015 CH01 Director's details changed for Richard Thompson on 20 December 2014
01 Oct 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 04/06/2014
29 Sep 2014 AA Group of companies' accounts made up to 31 March 2014
20 Aug 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2,080
16 Jul 2014 SH01 Statement of capital following an allotment of shares on 4 June 2014
  • GBP 2,080.00
  • ANNOTATION Clarification a second filed SH01 was registered on the 01/10/2014.
08 Jul 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jun 2014 TM01 Termination of appointment of John Bell as a director
19 Jun 2014 AP01 Appointment of Mr Stephen Donaldson as a director
19 Jun 2014 AP01 Appointment of Mr Anthony Dickin as a director
19 Jun 2014 AP01 Appointment of Mr Ian Michael Langley as a director
19 Jun 2014 AP01 Appointment of Mr John Bell as a director
19 Jun 2014 TM01 Termination of appointment of Jennifer Goddard as a director
19 Jun 2014 TM02 Termination of appointment of Jennifer Goddard as a secretary