EPPIX GROUP HOLDINGS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Termination of appointment of Prashant Jhawar as a director on 2025-04-11

View Document

20/06/2520 June 2025 Termination of appointment of Anupama Jhawar as a director on 2025-06-14

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/02/2510 February 2025 Statement of capital following an allotment of shares on 2024-12-05

View Document

10/02/2510 February 2025 Statement of capital following an allotment of shares on 2024-09-06

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-03 with updates

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-06-17

View Document

26/06/2426 June 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

01/04/211 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

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

View Accounts

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

19/11/2019 November 2020 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

04/01/204 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

25/09/1925 September 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

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

View Accounts

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRASHANT JHAWAR

View Document

07/01/197 January 2019 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

15/06/1815 June 2018 12/05/18 STATEMENT OF CAPITAL GBP 1412150

View Document

02/06/182 June 2018 DIRECTOR APPOINTED MRS ANUPAMA JHAWAR

View Document

02/06/182 June 2018 DIRECTOR APPOINTED MR PRASHANT JHAWAR

View Document

02/06/182 June 2018 DIRECTOR APPOINTED MR APURV JHAWAR

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR RAVINDRA KUMAR GOENKA

View Document

23/02/1823 February 2018 COMPANY NAME CHANGED BRIGHTMORE LIMITED CERTIFICATE ISSUED ON 23/02/18

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

04/01/184 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information