E-POLYGLOT LTD

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/01/245 January 2024 Director's details changed for Mrs Agnieszka Wentworth on 2023-12-31

View Document

05/01/245 January 2024 Director's details changed for Travis Wentworth on 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

05/01/245 January 2024 Change of details for Mrs Agnieszka Wentworth as a person with significant control on 2023-12-31

View Document

05/01/245 January 2024 Change of details for Travis Wentworth as a person with significant control on 2023-12-31

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

16/12/2216 December 2022 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-12-16

View Document

16/12/2216 December 2022 Change of details for Travis Wentworth as a person with significant control on 2022-12-16

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MRS AGNIESZKA WENTWORTH

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR AGNIESZKA NOWICKA

View Document

18/12/1918 December 2019 CESSATION OF AGNIESZKA NOWICKA AS A PSC

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGNIESZKA WENTWORTH

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / TRAVIS WENTWORTH / 06/04/2016

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MS AGNIESZKA NOWICKA / 01/01/2019

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / TRAVIS WENTWORTH / 15/01/2019

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MS AGNIESZKA NOWICKA / 06/04/2016

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS AGNIESZKA NOWICKA / 15/01/2019

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS AGNIESZKA NOWICKA / 08/10/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / TRAVIS WENTWORTH / 08/10/2018

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / TRAVIS WENTWORTH / 08/10/2018

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MS AGNIESZKA NOWICKA / 08/10/2018

View Document

06/09/186 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/185 September 2018 17/08/18 STATEMENT OF CAPITAL GBP 143.529

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / TRAVIS WENTWORTH / 06/04/2016

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / TRAVIS WENTWORTH / 05/01/2018

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS AGNIESZKA NOWICKA / 05/01/2018

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MS AGNIESZKA NOWICKA / 06/04/2016

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / TRAVIS WENTWORTH / 06/04/2016

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS AGNIESZKA NOWICKA / 03/01/2018

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / TRAVIS WENTWORTH / 03/01/2018

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / TRAVIS WENTWORTH / 02/01/2018

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MS AGNIESZKA NOWICKA / 02/01/2018

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM FLAT 4 90-91 LEIGHAM VALE LONDON SW16 2JG

View Document

12/10/1712 October 2017 SUB-DIVISION 21/09/17

View Document

12/10/1712 October 2017 03/10/17 STATEMENT OF CAPITAL GBP 100.00

View Document

10/10/1710 October 2017 SUBDIVIDE 21/09/2017

View Document

14/06/1714 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 09/09/16 STATEMENT OF CAPITAL GBP 130.21

View Document

09/02/179 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/11/1616 November 2016 04/04/16 STATEMENT OF CAPITAL GBP 100.00

View Document

23/08/1623 August 2016 05/04/16 STATEMENT OF CAPITAL GBP 120.48

View Document

17/08/1617 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/163 April 2016 DIRECTOR APPOINTED MS AGNIESZKA NOWICKA

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/07/1531 July 2015 COMPANY NAME CHANGED SMALL BUSINESS JOBS LTD CERTIFICATE ISSUED ON 31/07/15

View Document

03/03/153 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 215 ELMHURST MANSIONS ELMHURST STREET LONDON SW4 6HH ENGLAND

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRAVIS WENTWORTH / 01/12/2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1410 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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