EPNG LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 Confirmation statement made on 2025-07-31 with updates

View Document

28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

21/03/2521 March 2025 Director's details changed for Mrs Sandra Taylor on 2025-03-20

View Document

21/03/2521 March 2025 Director's details changed for Mr Enley Taylor on 2025-03-20

View Document

20/03/2520 March 2025 Change of details for Mr Enley Taylor as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Change of details for Mrs Sandra Taylor as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Secretary's details changed for Enley Taylor on 2025-03-20

View Document

20/03/2520 March 2025 Registered office address changed from Riverside Nursery Ensign House Juniper Drive London SW18 1TA England to 85 Great Portland Street London W1W 7LT on 2025-03-20

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

06/02/246 February 2024 Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to Riverside Nursery Ensign House Juniper Drive London SW18 1TA on 2024-02-06

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

15/04/2315 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/09/2220 September 2022 Change of details for Mr Enley Taylor as a person with significant control on 2022-08-11

View Document

20/09/2220 September 2022 Change of details for Mrs Sandra Taylor as a person with significant control on 2022-08-11

View Document

20/09/2220 September 2022 Director's details changed for Mr Enley Taylor on 2022-08-11

View Document

20/09/2220 September 2022 Director's details changed for Mrs Sandra Taylor on 2022-08-11

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

29/06/2129 June 2021 Satisfaction of charge 081619780003 in full

View Document

06/04/206 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

05/03/195 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

17/05/1817 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 22/11/17 STATEMENT OF CAPITAL GBP 1020

View Document

06/02/186 February 2018 ADOPT ARTICLES 22/11/2017

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

04/06/174 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

13/06/1613 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

20/08/1520 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/08/1519 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/08/1510 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

28/06/1528 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081619780003

View Document

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

11/08/1411 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

10/04/1410 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

21/08/1321 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE UNITED KINGDOM

View Document

12/12/1212 December 2012 CURREXT FROM 31/07/2013 TO 31/10/2013

View Document

07/12/127 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/12/127 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/11/128 November 2012 31/10/12 STATEMENT OF CAPITAL GBP 1000

View Document

31/07/1231 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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