EP4 HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

19/02/2519 February 2025 Change of details for Terence Brooks as a person with significant control on 2025-02-07

View Document

14/10/2414 October 2024 Change of details for Mr Gary David Hennessy as a person with significant control on 2024-05-01

View Document

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

View Accounts

28/08/2428 August 2024 Second filing of Confirmation Statement dated 2017-03-03

View Document

20/05/2420 May 2024 Change of share class name or designation

View Document

20/05/2420 May 2024 Particulars of variation of rights attached to shares

View Document

20/05/2420 May 2024 Particulars of variation of rights attached to shares

View Document

20/05/2420 May 2024 Change of share class name or designation

View Document

20/05/2420 May 2024 Particulars of variation of rights attached to shares

View Document

18/05/2418 May 2024 Memorandum and Articles of Association

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

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

View Accounts

05/04/235 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

21/02/2321 February 2023 Director's details changed for Gary David Hennessy on 2023-02-17

View Document

21/02/2321 February 2023 Change of details for Gary David Hennessy as a person with significant control on 2023-02-17

View Document

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

View Accounts

17/05/2217 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

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

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

04/12/194 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

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

View Accounts

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BROOKS / 03/04/2019

View Document

03/04/193 April 2019 SECRETARY'S CHANGE OF PARTICULARS / GARY DAVID HENNESSY / 03/04/2019

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID HENNESSY / 03/04/2019

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BROOKS / 26/03/2019

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

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

View Accounts

14/05/1814 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

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

View Accounts

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/03/177 March 2017 03/03/17 Statement of Capital gbp 121000

View Document

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

View Document

02/03/172 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

02/03/172 March 2017 SAIL ADDRESS CREATED

View Document

12/12/1612 December 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

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

View Accounts

20/06/1620 June 2016 02/03/09 FULL LIST AMEND

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/03/167 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

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

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/05/1519 May 2015 ADOPT ARTICLES 31/03/2015

View Document

16/03/1516 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/03/1412 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BROOKS / 12/03/2014

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM, RICHARD HOUSE, WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3HP

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/04/1324 April 2013 ADOPT ARTICLES 28/03/2013

View Document

24/04/1324 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

13/03/1313 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/03/1214 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/03/1131 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

22/04/1022 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/07/0822 July 2008 PREVSHO FROM 31/03/2008 TO 31/08/2007

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BROOKS / 01/03/2008

View Document

05/02/085 February 2008 SHARES AGREEMENT OTC

View Document

27/12/0727 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/12/0727 December 2007 NC INC ALREADY ADJUSTED 15/04/07

View Document

03/07/073 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/072 March 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