- Company Overview for EPHESOFT UK LIMITED (07464840)
- Filing history for EPHESOFT UK LIMITED (07464840)
- People for EPHESOFT UK LIMITED (07464840)
- Insolvency for EPHESOFT UK LIMITED (07464840)
- Registers for EPHESOFT UK LIMITED (07464840)
- More for EPHESOFT UK LIMITED (07464840)
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) |
---|---|---|---|
28 Apr 2022 | AD01 | Registered office address changed from Floor 11 Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom to Suite 2 First Floor 10 Temple Back Bristol BS1 6FL on 28 April 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
16 Nov 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
22 Oct 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
20 Oct 2021 | CH01 | Director's details changed for Mr Ilker Kavas on 24 June 2020 | |
20 Oct 2021 | PSC04 | Change of details for Mr Ilker Kavas as a person with significant control on 24 June 2021 | |
08 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2021 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
05 Jan 2021 | PSC04 | Change of details for Mr Ike Kavas as a person with significant control on 9 December 2020 | |
05 Jan 2021 | CH01 | Director's details changed for Mr Ike Kavas on 9 December 2010 | |
24 Jun 2020 | AD01 | Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to Floor 11 Whitefriars Lewins Mead Bristol BS1 2NT on 24 June 2020 | |
24 Jun 2020 | TM02 | Termination of appointment of Clark Howes Business Services Limited as a secretary on 24 June 2020 | |
31 Jan 2020 | AA | Accounts for a small company made up to 31 December 2018 | |
14 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 4 April 2018 | |
20 Dec 2017 | CH04 | Secretary's details changed for Clark Howes Business Services Limited on 8 May 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with updates | |
05 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |