MOUNT EPHRAIM PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-16 with updates

View Document

12/06/2512 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/03/255 March 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/11/233 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/04/2123 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR IAN PETER SOLLEY / 06/04/2016

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MRS LISA ROBERTA SOLLEY / 06/04/2016

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ROBERTA SOLLEY / 02/04/2020

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MR IAN PETER SOLLEY / 02/04/2020

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MRS LISA ROBERTA SOLLEY / 02/04/2020

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER SOLLEY / 02/04/2020

View Document

19/03/2019 March 2020 SECRETARY'S CHANGE OF PARTICULARS / LISA ROBERTA SOLLEY / 01/03/2020

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ROBERTA SOLLEY / 01/03/2020

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER SOLLEY / 01/03/2020

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 93 BOHEMIA ROAD ST. LEONARDS-ON-SEA TN37 6RJ UNITED KINGDOM

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MRS LISA ROBERTA SOLLEY / 01/03/2020

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR IAN PETER SOLLEY / 01/03/2020

View Document

11/03/2011 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER SOLLEY / 15/07/2019

View Document

10/09/1910 September 2019 SECRETARY'S CHANGE OF PARTICULARS / LISA ROBERTA SOLLEY / 15/07/2019

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MRS LISA ROBERTA SOLLEY / 27/07/2018

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MR IAN PETER SOLLEY / 27/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MRS LISA ROBERTA SOLLEY

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM C/O SELLENS FRENCH 93 BOHEMIA ROAD ST. LEONARDS-ON-SEA TN37 6RJ UNITED KINGDOM

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 20 COXON STREET SPONDON DERBY DERBYSHIRE DE21 7JG UNITED KINGDOM

View Document

30/03/1630 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

12/03/1612 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER SOLLEY / 12/03/2016

View Document

12/03/1612 March 2016 SECRETARY'S CHANGE OF PARTICULARS / LISA ROBERTA SOLLEY / 12/03/2016

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

25/08/1525 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/09/148 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/09/1318 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/09/1212 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/08/1130 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

16/03/1116 March 2011 PREVSHO FROM 31/08/2010 TO 30/06/2010

View Document

01/09/101 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

11/09/0811 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0721 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 NEW SECRETARY APPOINTED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 SECRETARY RESIGNED

View Document

16/08/0716 August 2007 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