EPROPERTYSOLUTIONS LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewCompulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 NewCompulsory strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

07/08/247 August 2024 Termination of appointment of Koyes Ahmed Chawdoury as a director on 2024-08-03

View Document

07/08/247 August 2024 Appointment of Mr Joginder Singh as a director on 2024-08-03

View Document

03/08/243 August 2024 Termination of appointment of Koyes Ahmed Chawdoury as a director on 2024-08-01

View Document

03/08/243 August 2024 Cessation of Koyes Ahmed Chawdoury as a person with significant control on 2024-08-01

View Document

03/08/243 August 2024 Notification of Joginder Singh as a person with significant control on 2024-08-01

View Document

03/08/243 August 2024 Registered office address changed from Six Ways Business Centre 1 Guildford Street Birmingham B19 2HN United Kingdom to The Depot Bridge Street Weedon Northampton NN7 4PS on 2024-08-03

View Document

03/08/243 August 2024 Appointment of Mr Koyes Ahmed Chawdoury as a director on 2024-08-01

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

19/02/2419 February 2024 Director's details changed for Mr Koyes Ahmed Chawdoury on 2024-02-12

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

19/02/2419 February 2024 Registered office address changed from Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN United Kingdom to Six Ways Business Centre 1 Guildford Street Birmingham B19 2HN on 2024-02-19

View Document

19/02/2419 February 2024 Change of details for Mr Koyes Ahmed Chawdoury as a person with significant control on 2024-02-12

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/08/213 August 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

20/04/1820 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/08/1712 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KOYES AHMED CHAWDOURY / 14/06/2017

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 120 DELHURST ROAD BIRMINGHAM WEST MIDLANDS B44 9UU

View Document

25/05/1725 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED HADI

View Document

26/04/1626 April 2016 COMPANY NAME CHANGED ESMOKINGPENS LTD CERTIFICATE ISSUED ON 26/04/16

View Document

23/04/1623 April 2016 DIRECTOR APPOINTED MR MOHAMMED ABDUL HADI

View Document

04/08/154 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/07/1410 July 2014 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