EPINOTS GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewAmended total exemption full accounts made up to 2024-08-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-07 with no updates

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

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

04/02/244 February 2024 Cessation of Basil Uzor as a person with significant control on 2024-02-02

View Document

04/02/244 February 2024 Termination of appointment of Basil Uzor as a director on 2024-02-02

View Document

04/02/244 February 2024 Notification of Simon Ossai as a person with significant control on 2024-02-02

View Document

04/02/244 February 2024 Notification of Simon Ossai as a person with significant control on 2024-02-02

View Document

04/02/244 February 2024 Cessation of Simon Ossai as a person with significant control on 2024-02-04

View Document

19/12/2319 December 2023 Appointment of Mr Simon Ejiofor Ossai as a director on 2023-12-17

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-27 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

07/12/217 December 2021 Appointment of Mr Simon Ejiofor Ossai as a director on 2021-11-28

View Document

07/12/217 December 2021 Termination of appointment of Simon Christopher David Zeigler as a director on 2021-11-28

View Document

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

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

07/03/217 March 2021 APPOINTMENT TERMINATED, DIRECTOR BASIL UZOR

View Document

21/12/2021 December 2020 CESSATION OF EMMA JOHNSON HOOD AS A PSC

View Document

13/11/2013 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON OSSAI

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BASIL IFEANYI UZOR / 01/09/2020

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BASIL IFEANYI UZOR / 01/09/2020

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER DAVID ZEIGLER / 01/09/2020

View Document

28/09/2028 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JOHNSON HOOD

View Document

07/09/207 September 2020 CESSATION OF SIMON EJIOFOR OSSAI AS A PSC

View Document

04/09/204 September 2020 DIRECTOR APPOINTED MR SIMON CHRISTOPHER DAVID ZEIGLER

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM THE HUB BUILDING GROUND FLOOR LONDON EAST - UK YEWTREE AVENUE DAGENHAM RM10 7FN ENGLAND

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON ZEIGLER

View Document

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

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON EJIOFOR OSSAI

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR BASIL IFEANYI UZOR

View Document

14/04/2014 April 2020 CESSATION OF SIMON EJIOFOR OSSAI AS A PSC

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON OSSAI

View Document

17/11/1917 November 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR SIMON OSSAI

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON OSSAI

View Document

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

View Accounts

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 403 MADISON BUILDING 38 BLACKHEATH ROAD LONDON SE10 8EE UNITED KINGDOM

View Document

24/06/1924 June 2019 COMPANY NAME CHANGED MOS GROUP CONSULTANTS LIMITED CERTIFICATE ISSUED ON 24/06/19

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR SIMON CHRISTOPHER DAVID ZEIGLER

View Document

28/08/1828 August 2018 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