EPI-USE LABS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-02-05 with no updates

View Document

07/02/257 February 2025 Accounts for a small company made up to 2024-02-29

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/11/2323 November 2023 Accounts for a small company made up to 2023-02-28

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/11/2217 November 2022 Full accounts made up to 2022-02-28

View Document

11/01/2211 January 2022 Cessation of Phillip Stofberg as a person with significant control on 2021-09-30

View Document

10/01/2210 January 2022 Appointment of Mr Robert James Patrick as a director on 2022-01-01

View Document

17/11/2117 November 2021 Full accounts made up to 2021-02-28

View Document

15/11/2115 November 2021 Termination of appointment of Phillip Stofberg as a director on 2021-11-15

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

28/11/1928 November 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

27/11/1827 November 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

16/01/1816 January 2018 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

27/11/1727 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM BLUE TOWER MEDIA CITY UK SALFORD MANCHESTER M50 2ST

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EVAN JONES / 27/10/2016

View Document

05/05/165 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM BROOK HOUSE 10 CHURCH TERRACE RICHMOND SURREY TW10 6SE UNITED KINGDOM

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR PHILLIP STOFBERG

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR PHILLIP STOFBERG

View Document

02/12/142 December 2014 CURREXT FROM 30/11/2015 TO 28/02/2016

View Document

10/11/1410 November 2014 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