Advanced company searchLink opens in new window

EPPING ORGANISATION LTD

Company number 09111715

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)
18 Feb 2020 AA Micro company accounts made up to 31 July 2019
24 Jan 2020 AD01 Registered office address changed from 136a High Street London NW10 4SP United Kingdom to 5 Cavendish Court Sylvester Road Wembley HA0 3AE on 24 January 2020
24 Jan 2020 PSC01 Notification of Sidanta Rai as a person with significant control on 15 January 2020
24 Jan 2020 PSC07 Cessation of John Mcgraith as a person with significant control on 15 January 2020
24 Jan 2020 AP01 Appointment of Mr Sidanta Rai as a director on 15 January 2020
24 Jan 2020 TM01 Termination of appointment of John Mcgraith as a director on 15 January 2020
25 Nov 2019 PSC01 Notification of John Mcgraith as a person with significant control on 5 November 2019
25 Nov 2019 PSC07 Cessation of Arthur Bamouh as a person with significant control on 5 November 2019
25 Nov 2019 AP01 Appointment of Mr John Mcgraith as a director on 5 November 2019
25 Nov 2019 TM01 Termination of appointment of Arthur Bamouh as a director on 5 November 2019
13 Aug 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 136a High Street London NW10 4SP on 13 August 2019
13 Aug 2019 PSC01 Notification of Arthur Bamouh as a person with significant control on 10 July 2019
13 Aug 2019 AP01 Appointment of Mr Arthur Bamouh as a director on 10 July 2019
13 Aug 2019 TM01 Termination of appointment of Terry Dunne as a director on 10 July 2019
13 Aug 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 10 July 2019
21 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
21 Feb 2019 AA Micro company accounts made up to 31 July 2018
09 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
11 Apr 2018 AA Micro company accounts made up to 31 July 2017
13 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
13 Mar 2018 PSC07 Cessation of Ryan Mccarte as a person with significant control on 20 February 2018
13 Mar 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 March 2018
13 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
13 Mar 2018 TM01 Termination of appointment of Ryan Mccarte as a director on 20 February 2018
12 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with updates