EPURE DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

06/08/256 August 2025 NewDirector's details changed for Mr Luke Wilson Barrett on 2025-07-28

View Document

06/08/256 August 2025 NewDirector's details changed for Mr Luke Wilson Barrett on 2025-07-28

View Document

27/05/2527 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

27/02/2527 February 2025 Cessation of Charlotte Forbes as a person with significant control on 2025-02-07

View Document

13/02/2513 February 2025 Change of share class name or designation

View Document

13/02/2513 February 2025 Resolutions

View Document

13/02/2513 February 2025 Memorandum and Articles of Association

View Document

12/02/2512 February 2025 Notification of Ivy Renovations Limited as a person with significant control on 2025-02-07

View Document

12/02/2512 February 2025 Termination of appointment of Andrew Neil Forbes as a director on 2025-02-07

View Document

12/02/2512 February 2025 Cessation of Claire Barrett as a person with significant control on 2025-02-07

View Document

12/02/2512 February 2025 Cessation of Andrew Neil Forbes as a person with significant control on 2025-02-07

View Document

10/02/2510 February 2025 Registration of charge 070076920001, created on 2025-02-07

View Document

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

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

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

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

03/02/203 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

19/10/1819 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

02/05/182 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR LUKE WILSON BARRETT / 10/03/2017

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE BARRETT / 10/03/2017

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE FORBES / 10/03/2017

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW NEIL FORBES / 10/03/2017

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE WILSON BARRETT / 10/03/2017

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEIL FORBES / 10/03/2017

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE FORBES / 10/03/2017

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW NEIL FORBES / 10/03/2017

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE BARRETT / 10/03/2017

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR LUKE WILSON BARRETT / 10/03/2017

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 130 AZTEC AZTEC WEST BRISTOL BS32 4UB

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

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

View Accounts

11/01/1611 January 2016 ALLOT SHARES 21/12/2015

View Document

11/01/1611 January 2016 21/12/15 STATEMENT OF CAPITAL GBP 4

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE WILSON BARRETT / 17/02/2014

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEIL FORBES / 17/02/2014

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/09/1318 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/11/1215 November 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM 48 THE CAUSEWAY CHIPPENHAM WILTSHIRE SN15 3DD

View Document

24/09/1224 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/12/119 December 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

28/09/1128 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

03/12/103 December 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

01/11/101 November 2010 PREVSHO FROM 30/09/2010 TO 31/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE WILSON BARRETT / 01/10/2009

View Document

17/09/1017 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEIL FORBES / 01/10/2009

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED ANDREW NEIL FORBES

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED LUKE WILSON BARRETT

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

03/09/093 September 2009 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