EPMK MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Appointment of Mr Vikram Raajkumar as a director on 2024-07-23

View Document

23/07/2423 July 2024 Termination of appointment of Ian Leslie Turvey as a director on 2024-07-23

View Document

17/01/2417 January 2024 Amended accounts for a small company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

20/11/2320 November 2023 Accounts for a small company made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/01/2220 January 2022 Secretary's details changed for Hs Secretarial Limited on 2021-12-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

02/12/212 December 2021 Registered office address changed from Shakespeare House 42 Newmarket Road Cambridge CB5 8EP England to 50/60 Station Road Cambridge CB1 2JH on 2021-12-02

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/10/2111 October 2021 Appointment of Hs Secretarial Limited as a secretary on 2021-10-06

View Document

11/10/2111 October 2021 Registered office address changed from C/O Bidwells Trumpington Road Cambridge CB2 2LD to Shakespeare House 42 Newmarket Road Cambridge CB5 8EP on 2021-10-11

View Document

11/10/2111 October 2021 Termination of appointment of Robert Coote as a secretary on 2021-10-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK RAMSAY

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR SYLVAIN CHOON BO LAGIER

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

26/07/1726 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/12/1510 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/12/143 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/12/1323 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN LESLIE TURVEY / 23/12/2013

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR DEREK ANDREW RAMSAY

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR ROBERT COOTE

View Document

23/04/1323 April 2013 SECRETARY APPOINTED MR ROBERT COOTE

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPOKES

View Document

21/12/1221 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR RODERICK CARDEN-LOVELL

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY RODERICK CARDEN-LOVELL

View Document

04/05/124 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/12/117 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

21/01/0721 January 2007 REGISTERED OFFICE CHANGED ON 21/01/07 FROM: THE LODGE PARC MAES FFYNNON ITTON CHEPSTOW MONMOUTHSHIRE NP16 6BP

View Document

14/12/0614 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 REGISTERED OFFICE CHANGED ON 04/11/05 FROM: SINGLETON COURT WONASTOW ROAD MONMOUTH MONMOUTHSHIRE NP25 5JA

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 SECRETARY RESIGNED

View Document

06/05/056 May 2005 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 COMPANY NAME CHANGED EASTLAKE PARK MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 05/05/05

View Document

09/12/049 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 AUDITOR'S RESIGNATION

View Document

06/12/026 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/01/0228 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED

View Document

24/01/0224 January 2002 SECRETARY RESIGNED

View Document

17/12/0117 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

14/05/0114 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

23/03/0123 March 2001 REGISTERED OFFICE CHANGED ON 23/03/01 FROM: TOWN QUAY HOUSE 7 TOWN QUAY SOUTHAMPTON HAMPSHIRE SO14 2PT

View Document

25/01/0125 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ALTER MEMORANDUM 26/06/00

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 COMPANY NAME CHANGED BONDCO 747 LIMITED CERTIFICATE ISSUED ON 06/01/00

View Document

29/11/9929 November 1999 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