EPAI LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

14/10/2514 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 Voluntary strike-off action has been suspended

View Document

19/08/2519 August 2025 Voluntary strike-off action has been suspended

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 Application to strike the company off the register

View Document

22/04/2522 April 2025 Registered office address changed from C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU England to 7 Redmire Close Darlington DL1 2ER on 2025-04-22

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

16/04/2416 April 2024 Change of details for Ms Jeanette Suzanne Scaife as a person with significant control on 2024-04-16

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

16/04/2416 April 2024 Director's details changed for Ms Jeanette Suzanne Scaife on 2024-04-16

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/06/202 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

15/03/1915 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MS JEANETTE SUZANNE SCAIFE / 03/12/2018

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JEANETTE SUZANNE SCAIFE / 03/12/2018

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MS JEANETTE SUZANNE SCAIFE / 08/11/2018

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

01/06/181 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEANETTE SUZANNE SCAIFE

View Document

23/08/1723 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/08/2017

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JEANETTE SUZANNE SCAIFE / 03/02/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JEANETTE SUZANNE SCAIFE / 01/09/2016

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JEANETTE SUZANNE SCAIFE / 14/08/2015

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JEANETTE SUZANNE SCAIFE / 26/06/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JEANETTE SUZANNE SCAIFE / 09/09/2014

View Document

20/09/1320 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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