E-PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

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

View Accounts

30/07/1930 July 2019 DIRECTOR APPOINTED MS EVA MARIA SIMONS

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MRS INGRID SANDRA SIMONS

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR EVA SIMONS

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR INGRID SIMONS

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR JOHN RODDISON

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

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

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

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

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

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

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/08/1512 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

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

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN RODDISON

View Document

08/10/148 October 2014 SECRETARY APPOINTED MR JOHN RODDISON

View Document

12/08/1412 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/08/1314 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/08/1223 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/09/111 September 2011 DIRECTOR APPOINTED MISS EVA MARIA SIMONS

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MRS INGRID SANDRA SIMONS

View Document

15/08/1115 August 2011 COMPANY NAME CHANGED E-PRODUCTION LIMITED CERTIFICATE ISSUED ON 15/08/11

View Document

26/07/1126 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information