EPOK SOLUTIONS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

30/01/2530 January 2025 Application to strike the company off the register

View Document

19/07/2419 July 2024 Registered office address changed from 19 Chiltern Court Fawcett Road Windsor SL4 5DJ England to 19 19 Chiltern Court Fawcett Road Windsor SL4 5DJ on 2024-07-19

View Document

18/07/2418 July 2024 Registered office address changed from 24 Cornel House Osborne Road Windsor Berkshire SL4 3SQ England to 19 Chiltern Court Fawcett Road Windsor SL4 5DJ on 2024-07-18

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

14/10/2214 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

07/07/217 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW KINLOCH / 17/01/2020

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MS MEGAN OWEN / 17/01/2020

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW KINLOCH / 17/01/2020

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 24 OSBORNE ROAD WINDSOR SL4 3SQ ENGLAND

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MEGAN OWEN / 17/01/2020

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KINLOCH / 17/01/2020

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MS MEGAN OWEN / 17/01/2020

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KINLOCH / 17/01/2019

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MEGAN OWEN / 17/01/2019

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MS MEGAN OWEN / 17/01/2019

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MS MEGAN OWEN / 17/01/2019

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW KINLOCH / 17/01/2019

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW KINLOCH / 17/01/2019

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 2 CRANMER CLOSE WEYBRIDGE SURREY KT13 0SR UNITED KINGDOM

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

18/01/1618 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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