EPOS DIRECT LTD

Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/03/241 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

17/01/2417 January 2024 Notification of Francis Appiah Boakye as a person with significant control on 2024-01-16

View Document

15/01/2415 January 2024 Termination of appointment of Joseph Kojo Amissah-Mensah as a director on 2024-01-15

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

15/01/2415 January 2024 Cessation of Joseph Kojo Amissah-Mensah as a person with significant control on 2024-01-15

View Document

14/11/2314 November 2023 Appointment of Mr Francis Appiah Boakye as a director on 2023-11-14

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

27/10/2327 October 2023 Termination of appointment of Francis Appiah-Boakye as a director on 2023-10-27

View Document

27/10/2327 October 2023 Notification of Joseph Amissah-Mensah as a person with significant control on 2023-10-27

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

27/10/2327 October 2023 Cessation of Francis Appiah Boakye as a person with significant control on 2023-10-27

View Document

27/10/2327 October 2023 Appointment of Mr Joseph Kojo Amissah-Mensah as a director on 2023-10-27

View Document

27/10/2327 October 2023 Appointment of Mr Francis Appiah Boakye as a secretary on 2023-10-27

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

11/12/2111 December 2021 Confirmation statement made on 2021-04-02 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

09/10/209 October 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE AKONNOR

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/08/208 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/07/1924 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM SUITE 1 4 QUEEN STREET EDINBURGH EH2 1JE SCOTLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/08/183 August 2018 CESSATION OF EMMANUEL KWAKU APPIAH AS A PSC

View Document

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM PO BOX 24072 SC485143: COMPANIES HOUSE DEFAULT ADDRESS EDINBURGH EH3 1FD

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR FRANCIS APPIAH-BOAKYE

View Document

21/11/1621 November 2016 REGISTERED OFFICE ADDRESS CHANGED ON 21/11/2016 TO PO BOX 24072, SC485143: COMPANIES HOUSE DEFAULT ADDRESS, EDINBURGH, EH3 1FD

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

07/11/167 November 2016 07/11/16 STATEMENT OF CAPITAL GBP 1

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL APPIAH

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MRS JACQUELINE YVONNE AKONNOR

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 27 August 2015

View Document

14/09/1514 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts for year ending 27 Aug 2015

View Accounts

28/08/1428 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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