EPMH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Registered office address changed from C/O Igh 3 Magdalen Place Dundee Angus DD1 4NN to 19 Forest Park Road Dundee DD1 5NZ on 2025-06-02

View Document

20/03/2520 March 2025 Micro company accounts made up to 2024-06-30

View Document

14/01/2514 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

29/03/2429 March 2024 Micro company accounts made up to 2023-06-30

View Document

13/01/2413 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

01/03/231 March 2023 Micro company accounts made up to 2022-06-30

View Document

15/01/2315 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

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

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-06-30

View Document

14/01/2214 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

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

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

View Accounts

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/01/197 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

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

26/12/1626 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/01/1614 January 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 3 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / EMRAN PATEL / 01/01/2016

View Document

06/01/166 January 2016 SECRETARY'S CHANGE OF PARTICULARS / EMRAN PATEL / 01/01/2016

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/01/155 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/01/144 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/01/133 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARIAM HEANGORA

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/01/1210 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 10 MILLHALL CRESCENT DUNDEE ANGUS DD2 1TN

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/01/1117 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/01/1030 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMRAN PATEL / 30/01/2010

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIAM HEANGORA / 30/01/2010

View Document

21/04/0921 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

06/12/086 December 2008 COMPANY NAME CHANGED BIGDEPOT.COM LIMITED CERTIFICATE ISSUED ON 09/12/08

View Document

07/02/087 February 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: BLOCK 31 DUNSINANE INDUSTRIAL ESTATE DUNDEE ANGUS DD2 3QF

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/07/0611 July 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 626 PERTH ROAD DUNDEE ANGUS DD2 1QB

View Document

06/06/066 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 17 GOWRIE STREET DUNDEE DD2 1ES

View Document

05/01/065 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

03/05/043 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 SECRETARY RESIGNED

View Document

22/10/0122 October 2001 £ NC 100/1000 08/10/0

View Document

22/10/0122 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/0122 October 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/10/0122 October 2001 REGISTERED OFFICE CHANGED ON 22/10/01 FROM: 11 WALKER STREET EDINBURGH MIDLOTHIAN EH3 7NE

View Document

22/10/0122 October 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02

View Document

22/10/0122 October 2001 NC INC ALREADY ADJUSTED 08/10/01

View Document

22/10/0122 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0128 September 2001 COMPANY NAME CHANGED KAO LIMITED CERTIFICATE ISSUED ON 28/09/01

View Document

11/01/0111 January 2001 COMPANY NAME CHANGED DMWS 459 LIMITED CERTIFICATE ISSUED ON 11/01/01

View Document

03/01/013 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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