EPM (LONDON) LTD

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

19/04/2419 April 2024 Micro company accounts made up to 2023-04-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

04/08/234 August 2023 Change of details for Mr David Arthur Brewin as a person with significant control on 2023-08-02

View Document

04/08/234 August 2023 Cessation of Debra Sheila Griggs Brewin as a person with significant control on 2023-08-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-04-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

21/04/2321 April 2023 Previous accounting period shortened from 2022-04-25 to 2022-04-24

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Current accounting period shortened from 2021-04-26 to 2021-04-25

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 CURRSHO FROM 27/04/2020 TO 26/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

28/01/2028 January 2020 PREVSHO FROM 28/04/2019 TO 27/04/2019

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR DEBRA BREWIN

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA SHEILA GRIGGS BREWIN / 21/06/2019

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MRS DEBRA SHEILA GRIGGS BREWIN / 21/06/2019

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ARTHUR BREWIN / 21/06/2019

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM FLINTSTONES WILMERHATCH LANE EPSOM KT18 7EH

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR BREWIN / 21/06/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

29/01/1929 January 2019 PREVSHO FROM 29/04/2018 TO 28/04/2018

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/17

View Document

29/01/1829 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

26/01/1726 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

27/04/1627 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

04/05/154 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

16/02/1516 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

04/05/144 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

28/05/1328 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

24/01/1324 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

06/05/126 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR BREWIN / 01/05/2010

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/04/1028 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 DIRECTOR APPOINTED MR DAVID ARTHUR BREWIN

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MRS DEBRA SHEILA GRIGGS BREWIN

View Document

24/04/0824 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

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