EPILEUM SOLUTIONS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Registered office address changed from 683-693 Wilmslow Road Didsbury Manchester M20 6RE to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 2025-04-10

View Document

10/04/2510 April 2025 Resolutions

View Document

08/04/258 April 2025 Registered office address changed from Warlies Park House Horseshoe Hill Upshire Waltham Abbey Essex EN9 3SL United Kingdom to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 2025-04-08

View Document

31/03/2531 March 2025 Appointment of a voluntary liquidator

View Document

31/03/2531 March 2025 Statement of affairs

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-11 with updates

View Document

23/04/2423 April 2024 Registered office address changed from Horseshoe Hill Upshire Waltham Abbey Essex EN9 3SL United Kingdom to Warlies Park House Horseshoe Hill Upshire Waltham Abbey Essex EN9 3SL on 2024-04-23

View Document

04/04/244 April 2024 Registered office address changed from Three Gables 9 Corner Hall Hemel Hempstead Hertfordshire HP3 9HN England to Horseshoe Hill Upshire Waltham Abbey Essex EN9 3SL on 2024-04-04

View Document

09/10/239 October 2023 Registered office address changed from 8 Wingbury Courtyard Wingrave Aylesbury HP22 4LW England to Three Gables 9 Corner Hall Hemel Hempstead Hertfordshire HP3 9HN on 2023-10-09

View Document

06/10/236 October 2023 Secretary's details changed for Mr Nicholas Paul Marrable on 2023-10-06

View Document

06/10/236 October 2023 Director's details changed for Mr Nicholas Paul Marrable on 2023-10-06

View Document

06/10/236 October 2023 Director's details changed for Mr Benjamin Thomas Thrussell on 2023-10-06

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/06/2117 June 2021 Change of details for Mr Nicholas Paul Marrable as a person with significant control on 2021-06-17

View Document

14/06/2114 June 2021 Change of details for Mr Nicholas Paul Marrable as a person with significant control on 2021-06-01

View Document

11/06/2111 June 2021 CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES

View Document

11/06/2111 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

10/06/2110 June 2021 01/06/21 STATEMENT OF CAPITAL GBP 1000

View Document

10/06/2110 June 2021 PREVSHO FROM 31/10/2021 TO 31/12/2020

View Document

10/06/2110 June 2021 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN THRUSSELL / 01/06/2021

View Document

07/06/217 June 2021 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL MARRABLE / 04/12/2020

View Document

05/06/215 June 2021 DIRECTOR APPOINTED MR BENJAMIN THRUSSELL

View Document

05/06/215 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN THRUSSELL

View Document

04/06/214 June 2021 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL MARRABLE / 04/06/2021

View Document

04/06/214 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL MARRABLE / 04/06/2021

View Document

04/06/214 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL MARRABLE / 04/12/2020

View Document

04/06/214 June 2021 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL MARRABLE / 04/06/2021

View Document

03/06/213 June 2021 REGISTERED OFFICE CHANGED ON 03/06/2021 FROM 11-17 FOWLER ROAD HAINAULT BUSINESS PARK ILFORD IG6 3UJ UNITED KINGDOM

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/11/2012 November 2020 COMPANY NAME CHANGED MARRABLE SOLUTIONS LTD CERTIFICATE ISSUED ON 12/11/20

View Document

11/11/2011 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS MARRABLE / 11/11/2020

View Document

28/10/2028 October 2020 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