ESSENTIAL PENSION PROJECTS LIMITED



Company Documents

DateDescription
05/03/245 March 2024 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

06/12/236 December 2023 Application to strike the company off the register

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/12/224 December 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

24/11/2224 November 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

Analyse these accounts
15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
08/11/208 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE HELEN BREWER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
15/11/1515 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/144 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
25/11/1325 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY JANET ARNOLD

View Document

21/01/1321 January 2013 ADOPT ARTICLES 22/11/2012

View Document



12/11/1212 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1115 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1022 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/0911 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HELEN BREWER / 29/10/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/11/0713 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: DAVID SUCKLING & CO ACCOUNTANT 6 HARTHAM LANE HERTFORD HERTS SG14 1QN

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: G OFFICE CHANGED 08/11/06 DAVID SUCKLING & CO ACCOUNTANT 6 HARTHAM LANE HERTFORD HERTS SG14 1QN

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 150 VALLEY ROAD CODICOTE HITCHIN HERTFORDSHIRE SG4 8YN

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: G OFFICE CHANGED 08/08/06 150 VALLEY ROAD CODICOTE HITCHIN HERTFORDSHIRE SG4 8YN

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0516 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/049 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/10/0318 October 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/10/0224 October 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company