Advanced company searchLink opens in new window

ENGLISH PRO MUSICA

Company number 04726185

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
08 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
01 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
16 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
23 Jan 2020 AD01 Registered office address changed from 1st Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH England to Hartington House 2 Hartington Road Chesterfield Derbyshire S41 0HE on 23 January 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Sep 2019 PSC01 Notification of Amanda Jane Gillham as a person with significant control on 23 September 2019
24 Sep 2019 PSC07 Cessation of Peter Lacey as a person with significant control on 23 September 2019
24 Sep 2019 TM01 Termination of appointment of Peter Lacey as a director on 23 September 2019
09 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
05 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
08 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
08 Apr 2018 AD02 Register inspection address has been changed from 98 Haymoor Haymoor Lichfield Staffordshire WS14 9SX England to 61 Park Road Uxbridge UB8 1NN
10 Mar 2018 AP01 Appointment of Mrs Caroline Morgan as a director on 10 March 2018
15 Jan 2018 CH01 Director's details changed for Mrs Amanda Jane Gilham on 15 January 2018
15 Jan 2018 AP01 Appointment of Mr Graham Frederick Gillham as a director on 15 January 2018
15 Jan 2018 AP01 Appointment of Mrs Amanda Jane Gilham as a director on 15 January 2018
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
26 Jun 2017 TM01 Termination of appointment of Paul Leonard Nevins as a director on 23 June 2017