EP3 HOLDINGS LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

06/01/256 January 2025 Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 2025-01-06

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

19/07/2419 July 2024 Termination of appointment of Jae Hee Park as a director on 2024-07-18

View Document

18/07/2418 July 2024 Appointment of Mrs Leanne Margaret Leplar as a director on 2024-07-18

View Document

03/03/243 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

01/07/231 July 2023 Termination of appointment of Leanne Margaret Leplar as a director on 2023-06-30

View Document

28/06/2328 June 2023 Appointment of Jae Hee Park as a director on 2023-06-28

View Document

27/06/2327 June 2023 Satisfaction of charge 1 in full

View Document

27/06/2327 June 2023 Satisfaction of charge 2 in full

View Document

18/05/2318 May 2023 Appointment of Steven Paul Fraser as a director on 2023-05-18

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

20/10/2220 October 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

22/10/2122 October 2021 Termination of appointment of Mark John Packer as a director on 2021-10-22

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2021-06-30

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

28/09/1728 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

10/05/1710 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, SECRETARY JENNIFER DRAPER

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR MARK JOHN PACKER

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR MARK BOOR

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM LEND LEASE, ADAMSON HOUSE TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER M20 2YY ENGLAND

View Document

05/07/165 July 2016 SECRETARY APPOINTED MS JENNIFER DRAPER

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN SLATER

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, SECRETARY AILISON MITCHELL

View Document

06/12/156 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 3RD FLOOR, THE VENUS 1 OLD PARK LANE TRAFFORD MANCHESTER M41 7HG

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA JOHNSON

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR STEVEN PAUL FRASER

View Document

16/09/1516 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

06/01/156 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

07/10/147 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MS NICOLA MARY JOHNSON

View Document

03/01/143 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEWART GRANT

View Document

09/10/139 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

14/11/1214 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

02/11/122 November 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

10/02/1210 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR STEVEN FREDERICK SLATER

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PASKIN

View Document

25/10/1125 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

03/03/113 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MR STEWART CHALMERS GRANT

View Document

09/09/109 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WATTS

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR MICHAEL PASKIN

View Document

08/02/108 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

06/10/086 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/086 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE

View Document

06/10/086 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS ANDERSON

View Document

14/07/0814 July 2008 SECRETARY APPOINTED AILISON LOUISE MITCHELL

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED SECRETARY THANALAKSHMI JANANDRAN

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED MICHAEL EDWARD DAVIS

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WATTS / 16/05/2008

View Document

02/05/082 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

10/02/0710 February 2007 NEW SECRETARY APPOINTED

View Document

10/02/0710 February 2007 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

28/11/0528 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

06/09/056 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

24/09/0424 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/09/0317 September 2003 RETURN MADE UP TO 05/09/03; NO CHANGE OF MEMBERS

View Document

13/09/0213 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/011 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0117 October 2001 NC INC ALREADY ADJUSTED 10/10/01

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0117 October 2001 £ NC 1000/2000 10/10/0

View Document

17/10/0117 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/0117 October 2001 VARYING SHARE RIGHTS AND NAMES

View Document

17/10/0117 October 2001 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/06/02

View Document

10/10/0110 October 2001 COMPANY NAME CHANGED SHINEBRICK LIMITED CERTIFICATE ISSUED ON 10/10/01

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 REGISTERED OFFICE CHANGED ON 02/10/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 SECRETARY RESIGNED

View Document

05/09/015 September 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