EPIPHYTE 360 HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Total exemption full accounts made up to 2024-09-29 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
29/09/2429 September 2024 | Annual accounts for year ending 29 Sep 2024 |
04/09/244 September 2024 | Director's details changed for Mr Patrick James Lawton on 2024-09-04 |
04/09/244 September 2024 | Change of details for Mr Patrick James Lawton as a person with significant control on 2024-09-04 |
04/09/244 September 2024 | Director's details changed for Ms Sara Michelle Driscoll on 2024-09-04 |
11/06/2411 June 2024 | Total exemption full accounts made up to 2023-09-30 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-09-29 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
29/09/2229 September 2022 | Annual accounts for year ending 29 Sep 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | PSC'S CHANGE OF PARTICULARS / MR KEVIN DREW / 30/08/2019 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/06/1826 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
16/02/1816 February 2018 | PSC'S CHANGE OF PARTICULARS / MR KEVIN DREW / 08/02/2018 |
23/01/1823 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DREW / 23/01/2018 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
25/09/1725 September 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/06/1730 June 2017 | PREVSHO FROM 30/09/2016 TO 29/09/2016 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
17/03/1617 March 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
31/03/1531 March 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
07/03/147 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
07/03/147 March 2014 | REGISTERED OFFICE CHANGED ON 07/03/2014 FROM C/O S JOHNSTON & CO 24 PICTON HOUSE HUSSAR COURT, WESTSIDE VIEW WATERLOOVILLE HAMPSHIRE PO7 7SQ ENGLAND |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
28/02/1328 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
01/11/121 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK LAWTON / 13/09/2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
05/03/125 March 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
09/02/129 February 2012 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM SUITE 4 54 EPSOM ROAD GUILDFORD SURREY GU1 3LF ENGLAND |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
21/03/1121 March 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
13/12/1013 December 2010 | PREVSHO FROM 28/02/2011 TO 30/09/2010 |
02/12/102 December 2010 | 08/02/10 STATEMENT OF CAPITAL GBP 200 |
02/12/102 December 2010 | 08/02/10 STATEMENT OF CAPITAL GBP 200 |
02/12/102 December 2010 | 08/02/10 STATEMENT OF CAPITAL GBP 200 |
08/02/108 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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