EPETLO RECRUITS LTD
Company Documents
| Date | Description |
|---|---|
| 17/09/2517 September 2025 New | Notification of James Dennys Fryatt as a person with significant control on 2021-04-26 |
| 14/08/2514 August 2025 | Termination of appointment of Feng Hu as a director on 2023-08-12 |
| 14/08/2514 August 2025 | Termination of appointment of James Dennys Fryatt as a director on 2021-04-26 |
| 04/08/254 August 2025 | Appointment of Mr James Dennys Fryatt as a director on 2021-04-26 |
| 04/08/254 August 2025 | Appointment of Mr James Dennys Fryatt as a director on 2021-04-26 |
| 01/08/251 August 2025 | Termination of appointment of Ashish Leon Bardole as a director on 2024-03-22 |
| 01/08/251 August 2025 | Termination of appointment of Paul Allen as a director on 2024-03-22 |
| 10/06/2510 June 2025 | Confirmation statement made on 2025-04-25 with no updates |
| 17/12/2417 December 2024 | Total exemption full accounts made up to 2024-04-30 |
| 05/06/245 June 2024 | Amended total exemption full accounts made up to 2022-04-30 |
| 03/06/243 June 2024 | Amended total exemption full accounts made up to 2023-04-30 |
| 10/05/2410 May 2024 | Confirmation statement made on 2024-04-25 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 22/03/2422 March 2024 | Appointment of Mr Ashish Leon Bardole as a director on 2024-03-22 |
| 22/03/2422 March 2024 | Appointment of Mr Paul Allen as a director on 2024-03-22 |
| 15/02/2415 February 2024 | Registered office address changed from PO Box 4385 13357074 - Companies House Default Address Cardiff CF14 8LH to Floor 8, Room 10 st James House Pendleton Way Manchester M6 5FW on 2024-02-15 |
| 26/01/2426 January 2024 | Micro company accounts made up to 2023-04-30 |
| 05/01/245 January 2024 | Registered office address changed to PO Box 4385, 13357074 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-05 |
| 13/12/2313 December 2023 | Registered office address changed from Unit 39,St Olavs Court St Olavs Court Lower Road London United Kingdom SE162XB to Room 10 Floor 8 st James House Pendleton Way Salford M6 5FW on 2023-12-13 |
| 01/12/231 December 2023 | Registered office address changed from Room 10, Floor 8 st James House Pendleton Way Mancehster M6 5FW England to Unit 39,St Olavs Court St Olavs Court Lower Road London United Kingdom SE162XB on 2023-12-01 |
| 20/09/2320 September 2023 | Registered office address changed from Office 9, Austin Court 64 Walsall Road Sutton Coldfield B74 4QY United Kingdom to Room 10, Floor 8 st James House Pendleton Way Mancehster M6 5FW on 2023-09-20 |
| 12/08/2312 August 2023 | Appointment of Mr Feng Hu as a director on 2023-08-12 |
| 12/08/2312 August 2023 | Notification of Feng Hu as a person with significant control on 2023-08-12 |
| 12/08/2312 August 2023 | Cessation of Jianqiang Xu as a person with significant control on 2023-08-12 |
| 12/08/2312 August 2023 | Termination of appointment of Jianqiang Xu as a director on 2023-08-12 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 27/04/2327 April 2023 | Appointment of Mr Jianqiang Xu as a director on 2023-04-27 |
| 27/04/2327 April 2023 | Confirmation statement made on 2023-04-25 with updates |
| 27/04/2327 April 2023 | Registered office address changed from 60 st. Martin's Lane London WC2N 4JS England to Office 9, Austin Court 64 Walsall Road Sutton Coldfield B74 4QY on 2023-04-27 |
| 27/04/2327 April 2023 | Termination of appointment of Mehraj Bibi as a director on 2023-04-27 |
| 27/04/2327 April 2023 | Notification of Jianqiang Xu as a person with significant control on 2023-04-27 |
| 27/04/2327 April 2023 | Cessation of Mehraj Bibi as a person with significant control on 2023-04-27 |
| 20/02/2320 February 2023 | Micro company accounts made up to 2022-04-30 |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-04-25 with updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 24/11/2124 November 2021 | Director's details changed for Mrs Mehraj Bibi on 2021-11-24 |
| 24/11/2124 November 2021 | Registered office address changed from 179 Church Hill Road Birmingham B20 3PX United Kingdom to 60 st. Martin's Lane London WC2N 4JS on 2021-11-24 |
| 26/04/2126 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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