EP4 HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Total exemption full accounts made up to 2024-08-31 |
04/03/254 March 2025 | Confirmation statement made on 2025-03-03 with updates |
19/02/2519 February 2025 | Change of details for Terence Brooks as a person with significant control on 2025-02-07 |
14/10/2414 October 2024 | Change of details for Mr Gary David Hennessy as a person with significant control on 2024-05-01 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
28/08/2428 August 2024 | Second filing of Confirmation Statement dated 2017-03-03 |
20/05/2420 May 2024 | Change of share class name or designation |
20/05/2420 May 2024 | Particulars of variation of rights attached to shares |
20/05/2420 May 2024 | Particulars of variation of rights attached to shares |
20/05/2420 May 2024 | Change of share class name or designation |
20/05/2420 May 2024 | Particulars of variation of rights attached to shares |
18/05/2418 May 2024 | Memorandum and Articles of Association |
18/05/2418 May 2024 | Resolutions |
18/05/2418 May 2024 | Resolutions |
18/05/2418 May 2024 | Resolutions |
18/05/2418 May 2024 | Resolutions |
18/05/2418 May 2024 | Resolutions |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-08-31 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
05/04/235 April 2023 | Accounts for a dormant company made up to 2022-08-31 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
21/02/2321 February 2023 | Director's details changed for Gary David Hennessy on 2023-02-17 |
21/02/2321 February 2023 | Change of details for Gary David Hennessy as a person with significant control on 2023-02-17 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
17/05/2217 May 2022 | Accounts for a dormant company made up to 2021-08-31 |
03/03/223 March 2022 | Confirmation statement made on 2022-03-03 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
21/12/2021 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
04/12/194 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/05/1931 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
04/04/194 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BROOKS / 03/04/2019 |
03/04/193 April 2019 | SECRETARY'S CHANGE OF PARTICULARS / GARY DAVID HENNESSY / 03/04/2019 |
03/04/193 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID HENNESSY / 03/04/2019 |
27/03/1927 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BROOKS / 26/03/2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
14/05/1814 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
02/05/172 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
07/03/177 March 2017 | 03/03/17 Statement of Capital gbp 121000 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
02/03/172 March 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
02/03/172 March 2017 | SAIL ADDRESS CREATED |
12/12/1612 December 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
20/06/1620 June 2016 | 02/03/09 FULL LIST AMEND |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
07/03/167 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
19/05/1519 May 2015 | ADOPT ARTICLES 31/03/2015 |
16/03/1516 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
12/03/1412 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
12/03/1412 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BROOKS / 12/03/2014 |
07/11/137 November 2013 | REGISTERED OFFICE CHANGED ON 07/11/2013 FROM, RICHARD HOUSE, WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3HP |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
24/04/1324 April 2013 | ADOPT ARTICLES 28/03/2013 |
24/04/1324 April 2013 | STATEMENT OF COMPANY'S OBJECTS |
13/03/1313 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
14/03/1214 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
31/03/1131 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
22/04/1022 April 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
22/07/0822 July 2008 | PREVSHO FROM 31/03/2008 TO 31/08/2007 |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
28/03/0828 March 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BROOKS / 01/03/2008 |
05/02/085 February 2008 | SHARES AGREEMENT OTC |
27/12/0727 December 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
27/12/0727 December 2007 | NC INC ALREADY ADJUSTED 15/04/07 |
03/07/073 July 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/03/072 March 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