Advanced company searchLink opens in new window

EPHESOFT UK LIMITED

Company number 07464840

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)
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