Advanced company searchLink opens in new window

EPW HOLDINGS LIMITED

Company number 10227342

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)
26 Sep 2024 AA Micro company accounts made up to 31 December 2023
20 Sep 2024 PSC04 Change of details for Mr Jonathan Mark Pipe-Wolferstan as a person with significant control on 1 August 2024
19 Sep 2024 CH01 Director's details changed for Mr Jonathan Mark Pipe-Wolferstan on 1 August 2024
13 Aug 2024 CH01 Director's details changed for Mr Jonathan Mark Pipe-Wolferstan on 13 August 2024
13 Aug 2024 AD01 Registered office address changed from 26th Floor, City Tower Piccadilly Plaza Manchester M1 4BT England to 13-14 Park Place Leeds West Yorkshire LS1 2SJ on 13 August 2024
13 Aug 2024 PSC04 Change of details for Mr Jonathan Mark Pipe-Wolferstan as a person with significant control on 13 August 2024
27 Jun 2024 CS01 Confirmation statement made on 22 May 2024 with updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
27 Sep 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
04 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
16 Jul 2019 AD01 Registered office address changed from Regus Building 53 Fountain Street Manchester M2 2AN England to 26th Floor, City Tower Piccadilly Plaza Manchester M1 4BT on 16 July 2019
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with updates
29 May 2019 PSC04 Change of details for Mr Jonathan Mark Pipe-Wolferstan as a person with significant control on 11 June 2016
25 Mar 2019 AA Micro company accounts made up to 31 December 2017
25 Mar 2019 AA01 Current accounting period shortened from 29 June 2018 to 31 December 2017