EP SOFTWARE LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 Application to strike the company off the register

View Document

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES

View Document

25/03/2125 March 2021 PREVSHO FROM 30/09/2021 TO 28/02/2021

View Document

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

View Accounts

07/10/207 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHITE RIVER HOLDINGS (UK) LTD

View Document

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / MAGWELL CAPITAL LIMITED / 04/03/2020

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

04/03/204 March 2020 CESSATION OF KEY LAND CAPITAL PLC AS A PSC

View Document

04/03/204 March 2020 COMPANY NAME CHANGED YOUR MONEY NOW LIMITED CERTIFICATE ISSUED ON 04/03/20

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGWELL CAPITAL LIMITED

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM CORNERBLOCK 4TH FLOOR CORNERBLOCK TWO CORNWALL STREET BIRMINGHAM WEST MIDLANDS B3 2DL ENGLAND

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/10/1930 October 2019 PREVEXT FROM 30/04/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEY LAND CAPITAL PLC

View Document

05/09/185 September 2018 CESSATION OF KEVIN SHARKEY AS A PSC

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 3, WATERFRONT BUSINESS PARK DUDLEY ROAD BRIERLEY HILL DY5 1LX UNITED KINGDOM

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

10/05/1810 May 2018 COMPANY NAME CHANGED EARLY PAY LIMITED CERTIFICATE ISSUED ON 10/05/18

View Document

04/04/184 April 2018 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