E-PCI LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/05/2511 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
28/12/2428 December 2024 | Micro company accounts made up to 2024-03-31 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/12/239 December 2023 | Micro company accounts made up to 2023-03-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Micro company accounts made up to 2021-03-31 |
09/07/219 July 2021 | Confirmation statement made on 2021-05-08 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/07/203 July 2020 | REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 7 - 9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA UNITED KINGDOM |
19/05/2019 May 2020 | CESSATION OF ASIF QASIM AS A PSC |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
11/05/1811 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR ASIF QASIM / 01/06/2015 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
26/07/1726 July 2017 | DISS40 (DISS40(SOAD)) |
25/07/1725 July 2017 | FIRST GAZETTE |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASIF QASIM |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASIF QASIM HOLDINGS LIMITED |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
20/07/1720 July 2017 | REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 95 ARCHEL ROAD LONDON W14 9QL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
24/06/1624 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/06/1522 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/06/1417 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
23/04/1423 April 2014 | PREVSHO FROM 31/05/2014 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/02/1417 February 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN COSGRAVE |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
08/06/138 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
28/05/1228 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/06/116 June 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/10/1017 October 2010 | REGISTERED OFFICE CHANGED ON 17/10/2010 FROM 36 EVANS BUSINESS CENTRE BURLEY HILL LEEDS LS4 2PU UNITED KINGDOM |
10/05/1010 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
27/05/0927 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / JULIA ELY / 01/04/2009 |
27/05/0927 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN COSGRAVE / 27/05/2009 |
14/05/0914 May 2009 | DIRECTOR APPOINTED DR JOHN COSGRAVE |
09/04/099 April 2009 | REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 39 EVANS BUSINESS CENTRE BURLEY HILL LEEDS LS4 2PU |
06/03/096 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
08/10/088 October 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
08/10/088 October 2008 | REGISTERED OFFICE CHANGED ON 08/10/2008 FROM CARDIOLOGY INTERNATIONAL 1 ALBION PLACE LEEDS LS1 6JL |
25/05/0725 May 2007 | REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 26 SUSSEX SQUARE BRIGHTON BN2 5AB |
08/05/078 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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