EPIRRION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Micro company accounts made up to 2023-12-29 |
23/12/2423 December 2024 | Previous accounting period shortened from 2023-12-30 to 2023-12-29 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-19 with updates |
30/09/2430 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-21 with updates |
29/12/2329 December 2023 | Annual accounts for year ending 29 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
30/01/2330 January 2023 | Confirmation statement made on 2022-12-21 with updates |
30/01/2330 January 2023 | Change of details for Mrs Lesley-Ann Rebello as a person with significant control on 2022-12-21 |
30/01/2330 January 2023 | Registered office address changed from 1 Charterhouse Mews London EC1M 6BB United Kingdom to Anstey Bond Llp 1 Charterhouse Mews London EC1M 6BB on 2023-01-30 |
30/01/2330 January 2023 | Registered office address changed from Anstey Bond Llp 1 Charterhouse Mews London EC1M 6BB United Kingdom to The Barn Queen Catherine Road Steeple Claydon Buckingham MK18 2PZ on 2023-01-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/11/2228 November 2022 | Micro company accounts made up to 2021-12-31 |
14/09/2214 September 2022 | Termination of appointment of Laura Anne Churcher as a director on 2022-06-01 |
14/09/2214 September 2022 | Termination of appointment of David Alfred John Ramm as a director on 2022-06-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-21 with updates |
03/11/213 November 2021 | Total exemption full accounts made up to 2020-12-31 |
28/02/2128 February 2021 | 31/12/19 TOTAL EXEMPTION FULL |
19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/12/202 December 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
12/11/2012 November 2020 | DIRECTOR APPOINTED MR MICHAEL FRANCIS REBELLO |
21/08/2021 August 2020 | 31/07/20 STATEMENT OF CAPITAL GBP 133.333 |
11/08/2011 August 2020 | SUB-DIVISION 16/07/20 |
11/08/2011 August 2020 | SUB DIVISION 14/07/2020 |
24/07/2024 July 2020 | 15/07/20 STATEMENT OF CAPITAL GBP 100 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES |
21/01/2021 January 2020 | DISS40 (DISS40(SOAD)) |
19/01/2019 January 2020 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/11/1919 November 2019 | FIRST GAZETTE |
26/07/1926 July 2019 | DIRECTOR APPOINTED MS LAURA ANNE CHURCHER |
25/07/1925 July 2019 | APPOINTMENT TERMINATED, DIRECTOR SIMON JEFFRIES |
25/07/1925 July 2019 | DIRECTOR APPOINTED MR DAVID ALFRED JOHN RAMM |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/12/1722 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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