Advanced company searchLink opens in new window

EPIM CONSULTING LIMITED

Company number 05413781

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)
02 Jun 2014 AD01 Registered office address changed from Old Brewery House Park Lane 189 Stanmore Hill Stanmore Middlesex HA7 3HA on 2 June 2014
02 May 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 145,450
18 Feb 2014 AD01 Registered office address changed from Elevation House Unit 1 Marlin Office Village, Chester Road Castle Bromwich Birmingham B35 7AZ England on 18 February 2014
31 Jan 2014 AD01 Registered office address changed from Elite House 410 Birmingham Road Sutton Coldfield West Midlands B72 1YJ United Kingdom on 31 January 2014
29 Jan 2014 CERTNM Company name changed elevation property investment management LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-24
29 Jan 2014 CONNOT Change of name notice
11 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
24 May 2013 TM01 Termination of appointment of Emma Smith as a director
03 May 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 April 2012
08 Apr 2013 AA01 Previous accounting period shortened from 30 September 2013 to 31 March 2013
05 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
11 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
06 Mar 2013 AP01 Appointment of Mrs Emma Louise Smith as a director
06 Mar 2013 TM01 Termination of appointment of Roger Cassells as a director
03 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
03 May 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/05/2013
03 May 2012 TM01 Termination of appointment of Timothy Langman as a director
25 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
04 Jan 2012 AD01 Registered office address changed from the Old Library 24 Walker Avenue Wolverton Mill Milton Keynes Buck MK12 5TW on 4 January 2012
22 Dec 2011 SH01 Statement of capital following an allotment of shares on 28 March 2011
  • GBP 140,450
14 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
14 Apr 2011 AP01 Appointment of Mr Roger Alexander Cassells as a director
24 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
24 May 2010 AR01 Annual return made up to 5 April 2010