E P ARCHITECTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

29/10/2429 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/03/2314 March 2023 Notification of Sharon Elizabeth Godsmark as a person with significant control on 2023-01-01

View Document

14/03/2314 March 2023 Notification of Daniel John Kemp as a person with significant control on 2023-01-01

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

01/03/231 March 2023 Cessation of Brian Lister Page as a person with significant control on 2022-09-09

View Document

28/02/2328 February 2023 Cessation of Janet Olive Emmott as a person with significant control on 2022-09-09

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Termination of appointment of Janet Olive Emmott as a director on 2022-12-31

View Document

03/01/233 January 2023 Purchase of own shares.

View Document

03/01/233 January 2023 Cancellation of shares. Statement of capital on 2022-09-09

View Document

03/01/233 January 2023 Cancellation of shares. Statement of capital on 2022-09-09

View Document

03/01/233 January 2023 Cancellation of shares. Statement of capital on 2022-09-09

View Document

03/01/233 January 2023 Purchase of own shares.

View Document

03/01/233 January 2023 Purchase of own shares.

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

17/10/2217 October 2022 Purchase of own shares.

View Document

17/10/2217 October 2022 Cancellation of shares. Statement of capital on 2021-09-06

View Document

06/10/226 October 2022 Termination of appointment of Brian Lister Page as a director on 2022-09-09

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-24 with updates

View Document

03/03/223 March 2022 Director's details changed for Mr Daniel John Kemp on 2022-03-03

View Document

03/03/223 March 2022 Director's details changed for Mrs Sharon Elizabeth Godsmark on 2022-03-03

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/05/2022 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

15/05/2015 May 2020 16/03/20 STATEMENT OF CAPITAL GBP 13

View Document

22/04/2022 April 2020 16/03/20 STATEMENT OF CAPITAL GBP 13

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET OLIVE EMMOTT / 09/03/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LISTER PAGE / 09/03/2020

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM SUITE 1 INVICTA BUSINESS CENTRE MONUMENT WAY ORBITAL PARK ASHFORD KENT TN24 0HB

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR BRIAN LISTER PAGE / 09/03/2020

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MRS JANET OLIVE EMMOTT / 09/03/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

17/10/1917 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR DANIEL JOHN KEMP

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MRS SHARON ELIZABETH GODSMARK

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/06/1819 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/05/1730 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

03/03/163 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/02/1524 February 2015 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