Advanced company searchLink opens in new window

EPD CORNWALL STREET LIMITED

Company number 10118744

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)
30 Aug 2024 AA Unaudited abridged accounts made up to 31 August 2023
16 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
16 Apr 2024 PSC05 Change of details for Knightsbridge Property Holdings Limited as a person with significant control on 27 November 2023
27 Nov 2023 AD01 Registered office address changed from 30 st Giles St. Giles Oxford OX1 3LE England to Unit 9 Dunchideock Barton Dunchideock Exeter EX2 9UA on 27 November 2023
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
22 Mar 2023 AA Micro company accounts made up to 31 August 2022
27 Apr 2022 AA Micro company accounts made up to 31 August 2021
13 Apr 2022 CH01 Director's details changed for Mr Thomas Edward Rufus Kneen on 1 November 2019
04 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
15 Nov 2021 AA01 Previous accounting period extended from 30 April 2021 to 31 August 2021
12 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
22 Feb 2021 AA Micro company accounts made up to 30 April 2020
06 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
05 Feb 2020 AA Micro company accounts made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
08 Jun 2018 MR01 Registration of charge 101187440004, created on 31 May 2018
04 Jun 2018 MR04 Satisfaction of charge 101187440001 in part
04 Jun 2018 MR04 Satisfaction of charge 101187440001 in full
04 Jun 2018 MR04 Satisfaction of charge 101187440002 in full
04 Jun 2018 MR04 Satisfaction of charge 101187440003 in full
03 Apr 2018 CH01 Director's details changed for Mr Nick Criado-Perez on 30 March 2018
03 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
11 Jan 2018 AA Micro company accounts made up to 30 April 2017
23 Jun 2017 MR01 Registration of charge 101187440003, created on 15 June 2017