Advanced company searchLink opens in new window

EPRESCRIPTIONS LIMITED

Company number 08681796

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 2020 PSC04 Change of details for Mr Mahesh Kumar Verma as a person with significant control on 28 April 2020
28 Apr 2020 CH01 Director's details changed for Mr Christopher Michael Ashton on 28 April 2020
28 Apr 2020 AD01 Registered office address changed from 30 Newman Street London W1T 1PT England to 20-22 Wenlock Road London N1 7GU on 28 April 2020
20 Apr 2020 PSC07 Cessation of Sukhdev Singh Sheetuc as a person with significant control on 11 October 2019
20 Apr 2020 PSC07 Cessation of Akila Ahmed as a person with significant control on 11 October 2019
20 Apr 2020 AD01 Registered office address changed from 33 Foley Street London W1W 7TL England to 30 Newman Street London W1T 1PT on 20 April 2020
28 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ New lease/transaction 11/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2019 PSC02 Notification of Lyphe Group Limited as a person with significant control on 11 October 2019
11 Oct 2019 AD01 Registered office address changed from Staffordshire House Beechdale Road Nottingham NG8 3FH England to 33 Foley Street London W1W 7TL on 11 October 2019
11 Oct 2019 TM01 Termination of appointment of Sukhdev Singh Sheetuc as a director on 11 October 2019
11 Oct 2019 TM01 Termination of appointment of Mahesh Kumar Verma as a director on 11 October 2019
11 Oct 2019 TM01 Termination of appointment of Akila Ahmed as a director on 11 October 2019
11 Oct 2019 AP01 Appointment of Mr Christopher Michael Ashton as a director on 11 October 2019
11 Oct 2019 AP01 Appointment of Mr Dean Leslie Friday as a director on 11 October 2019
10 Oct 2019 CS01 Confirmation statement made on 9 September 2019 with updates
10 Oct 2019 PSC01 Notification of Akila Ahmed as a person with significant control on 11 September 2019
13 Sep 2019 AP01 Appointment of Mrs Akila Ahmed as a director on 11 September 2019
17 May 2019 AA Accounts for a dormant company made up to 30 September 2018
02 Oct 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
09 Mar 2018 AA Accounts for a dormant company made up to 30 September 2017
27 Feb 2018 PSC07 Cessation of Balraj Singh Dhillon as a person with significant control on 31 January 2018
27 Feb 2018 TM01 Termination of appointment of Balraj Singh Dhillon as a director on 31 January 2018
13 Nov 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
12 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
15 Nov 2016 AD01 Registered office address changed from 8 Barley Croft West Bridgford Nottingham NG2 7RU to Staffordshire House Beechdale Road Nottingham NG8 3FH on 15 November 2016