EPETLO RECRUITS LTD

Company Documents

DateDescription
17/09/2517 September 2025 NewNotification of James Dennys Fryatt as a person with significant control on 2021-04-26

View Document

14/08/2514 August 2025 Termination of appointment of Feng Hu as a director on 2023-08-12

View Document

14/08/2514 August 2025 Termination of appointment of James Dennys Fryatt as a director on 2021-04-26

View Document

04/08/254 August 2025 Appointment of Mr James Dennys Fryatt as a director on 2021-04-26

View Document

04/08/254 August 2025 Appointment of Mr James Dennys Fryatt as a director on 2021-04-26

View Document

01/08/251 August 2025 Termination of appointment of Ashish Leon Bardole as a director on 2024-03-22

View Document

01/08/251 August 2025 Termination of appointment of Paul Allen as a director on 2024-03-22

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

05/06/245 June 2024 Amended total exemption full accounts made up to 2022-04-30

View Document

03/06/243 June 2024 Amended total exemption full accounts made up to 2023-04-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/03/2422 March 2024 Appointment of Mr Ashish Leon Bardole as a director on 2024-03-22

View Document

22/03/2422 March 2024 Appointment of Mr Paul Allen as a director on 2024-03-22

View Document

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

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-04-30

View Document

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

View Document

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

View Document

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

View Document

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

View Document

12/08/2312 August 2023 Appointment of Mr Feng Hu as a director on 2023-08-12

View Document

12/08/2312 August 2023 Notification of Feng Hu as a person with significant control on 2023-08-12

View Document

12/08/2312 August 2023 Cessation of Jianqiang Xu as a person with significant control on 2023-08-12

View Document

12/08/2312 August 2023 Termination of appointment of Jianqiang Xu as a director on 2023-08-12

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Appointment of Mr Jianqiang Xu as a director on 2023-04-27

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

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

View Document

27/04/2327 April 2023 Termination of appointment of Mehraj Bibi as a director on 2023-04-27

View Document

27/04/2327 April 2023 Notification of Jianqiang Xu as a person with significant control on 2023-04-27

View Document

27/04/2327 April 2023 Cessation of Mehraj Bibi as a person with significant control on 2023-04-27

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-04-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/11/2124 November 2021 Director's details changed for Mrs Mehraj Bibi on 2021-11-24

View Document

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

View Document

26/04/2126 April 2021 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