Advanced company searchLink opens in new window

EPSA LIMITED

Company number 07321001

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)
20 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Oct 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
08 Jul 2014 AD01 Registered office address changed from 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL United Kingdom on 8 July 2014
23 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
16 Sep 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
25 Feb 2013 AD01 Registered office address changed from the Old Sawmill Copyhold Lane Lindfield Haywards Heath West Sussex RH16 1XT United Kingdom on 25 February 2013
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
08 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
08 Aug 2012 CH01 Director's details changed for Dr Susan Eapen on 1 January 2012
08 Aug 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
13 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
12 Jul 2011 AA01 Previous accounting period shortened from 31 July 2011 to 31 March 2011
22 Sep 2010 SH01 Statement of capital following an allotment of shares on 21 July 2010
  • GBP 100
21 Sep 2010 SH08 Change of share class name or designation
09 Sep 2010 CERTNM Company name changed peas & co LIMITED\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-09-01
09 Sep 2010 CONNOT Change of name notice
02 Sep 2010 AP01 Appointment of Dr Susan Eapen as a director
01 Sep 2010 AP01 Appointment of Dr Peter Dziewulski as a director
21 Jul 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
21 Jul 2010 NEWINC Incorporation