E.P.L.C. LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/01/255 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/02/2420 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/01/2414 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/11/2030 November 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM FLAT 4 2 MARLBOROUGH BUILDINGS BATH BA1 2LX ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN VAUX

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MSEFULA

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, SECRETARY PETER CHANT

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

13/11/1913 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR PIETRO MALFENSE-FIERRO / 06/04/2016

View Document

05/01/185 January 2018 SECRETARY'S CHANGE OF PARTICULARS / DR GIAN PIERO MALFENSE FIERRO / 05/01/2018

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR GIAN PIERO MALFENSE FIERRO / 05/01/2018

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM THE RIVER WING LATIMER PARK LATIMER ROAD CHESHAM BUCKINGHAMSHIRE HP5 1TU

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR KUMWENDA ELIJAH JAILOS

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE SPICHER

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR PIETRP MALFENSE-FIERRO / 31/07/2017

View Document

01/08/171 August 2017 DIRECTOR APPOINTED DR GIAN PIERO MALFENSE FIERRO

View Document

01/08/171 August 2017 SECRETARY APPOINTED DR GIAN PIERO MALFENSE FIERRO

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/01/166 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

16/04/1516 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

06/01/156 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/01/147 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/01/1316 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 22 COTTAGE OFFICES LATIMER PARK LATIMER PARK CHESHAM BUCKS HP5 1TU

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SPICHER / 13/01/2013

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/02/121 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/01/1119 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KUMWENDA ELIJAH JAILOS / 13/01/2010

View Document

02/02/102 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SPICHER / 13/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE YESAYA MSEFULA / 13/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VAUX / 13/01/2010

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: THE MILL MILL LANE COOKHAM BERKSHIRE SL6 9QT

View Document

24/10/0524 October 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/02/0517 February 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/01/0321 January 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

01/12/021 December 2002 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

01/12/021 December 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/02/028 February 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: 15B CLEVEDON SQUARE LONDON W2 6DG

View Document

24/04/0124 April 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

21/03/0021 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0015 February 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 RETURN MADE UP TO 13/01/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 RETURN MADE UP TO 13/01/97; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 COMPANY NAME CHANGED ELLERBY PROJECTS (AFRICA) LIMITE D CERTIFICATE ISSUED ON 05/12/96

View Document

18/08/9618 August 1996 REGISTERED OFFICE CHANGED ON 18/08/96 FROM: 17 BOLTON STREET LONDON W1Y 7PA

View Document

18/08/9618 August 1996 NEW SECRETARY APPOINTED

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

15/02/9615 February 1996 RETURN MADE UP TO 13/01/96; NO CHANGE OF MEMBERS

View Document

04/05/954 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 RETURN MADE UP TO 13/01/95; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 REGISTERED OFFICE CHANGED ON 01/08/94 FROM: 15 BERKELEY STREET LONDON W1X 5AE

View Document

08/06/948 June 1994 NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

02/02/942 February 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/942 February 1994 RETURN MADE UP TO 13/01/94; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED

View Document

15/12/9315 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/939 December 1993 REGISTERED OFFICE CHANGED ON 09/12/93 FROM: INTERNATIONAL HOUSE BRAMHALL TECHNOLOGY PARK PEPPER STREET, HAZEL GROVE STOCKPORT, CHESHIRE SK7 5BD

View Document

23/09/9323 September 1993 RETURN MADE UP TO 13/01/91; NO CHANGE OF MEMBERS

View Document

08/09/938 September 1993 RETURN MADE UP TO 13/01/92; NO CHANGE OF MEMBERS

View Document

08/09/938 September 1993 RETURN MADE UP TO 13/01/93; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

14/01/9214 January 1992 REGISTERED OFFICE CHANGED ON 14/01/92 FROM: BIRD HALL LANE CHEADLE HEATH STOCKPORT CHESHIRE SK3 0XP

View Document

30/05/9130 May 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/06

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

09/10/909 October 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 RETURN MADE UP TO 13/01/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

07/03/907 March 1990 NEW DIRECTOR APPOINTED

View Document

26/07/8926 July 1989 NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 £ NC 1000/10000

View Document

20/07/8920 July 1989 NC INC ALREADY ADJUSTED 05/07/89

View Document

25/04/8925 April 1989 REGISTERED OFFICE CHANGED ON 25/04/89 FROM: ROBERTS HOUSE 59 DURNSFORD HOUSE WIMBLEDON LONDON SW19 8HH

View Document

21/04/8921 April 1989 COMPANY NAME CHANGED MULTI CONSTRUCTION (AFRICA) LIMI TED CERTIFICATE ISSUED ON 24/04/89

View Document

10/04/8910 April 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

21/02/8921 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

11/01/8811 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/879 November 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

15/09/8715 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/8621 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/865 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/06/8626 June 1986 COMPANY NAME CHANGED DYNADEE BUILDING LIMITED CERTIFICATE ISSUED ON 26/06/86

View Document

09/06/869 June 1986 OTHER RESOLUTION

View Document

09/06/869 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/864 June 1986 REGISTERED OFFICE CHANGED ON 04/06/86 FROM: 124/128 CITY ROAD LONDON EC1V 2NJ

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