E P PASH LIMITED
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
09/05/259 May 2025 | Registered office address changed from 14 Amherst Avenue London W13 8NQ England to Aston House Cornwall Avenue London N3 1LF on 2025-05-09 |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-03-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/12/239 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/12/215 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/01/213 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR PHOEBE PASH / 10/05/2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/10/198 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/08/1919 August 2019 | REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 1 HEATHSIDE ROAD NORTHWOOD HA6 2EE UNITED KINGDOM |
19/05/1919 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/12/181 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/11/1722 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/09/1728 September 2017 | REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 7 ST JOHN'S ROAD HARROW MIDDLESEX HA1 2EY UNITED KINGDOM |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEANOR PHOEBE PASH |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/06/1630 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/01/164 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ELLIE PASH / 04/01/2016 |
31/05/1531 May 2015 | CURRSHO FROM 31/05/2016 TO 31/03/2016 |
19/05/1519 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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