EPHOSTGURU LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

05/10/235 October 2023 Register inspection address has been changed from 197 Luscinia View Napier Road Reading RG1 8AG England to 16 Pinto Close Arborfield Green Reading RG2 9GE

View Document

05/10/235 October 2023 Register(s) moved to registered office address 16 Pinto Close Arborfield Green Reading RG2 9GE

View Document

05/10/235 October 2023 Register(s) moved to registered office address 16 Pinto Close Arborfield Green Reading RG2 9GE

View Document

05/10/235 October 2023 Registered office address changed from 40 New Hampshire Street Reading RG2 6AJ England to 16 Pinto Close Arborfield Green Reading RG2 9GE on 2023-10-05

View Document

05/10/235 October 2023 Registered office address changed from 16 Pinto Close Arborfield Green Reading RG2 9GE England to 16 Pinto Close Arborfield Green Reading RG2 9GE on 2023-10-05

View Document

05/10/235 October 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

28/10/2228 October 2022 Compulsory strike-off action has been discontinued

View Document

28/10/2228 October 2022 Compulsory strike-off action has been discontinued

View Document

27/10/2227 October 2022 Registered office address changed from 197 Luscinia View Napier Road Reading RG1 8AG England to 40 New Hampshire Street Reading RG2 6AJ on 2022-10-27

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-08-04 with no updates

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 Compulsory strike-off action has been discontinued

View Document

02/01/222 January 2022 Confirmation statement made on 2021-08-04 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

01/06/191 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

06/05/176 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

23/09/1623 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM THE COACH HOUSE BEAR LANE HARE HATCH READING RG10 9XR UNITED KINGDOM

View Document

22/09/1622 September 2016 SAIL ADDRESS CREATED

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/08/155 August 2015 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