EPPIX ESOLUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewTermination of appointment of Prashant Jhawar as a director on 2025-04-11

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-05-22 with no updates

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Satisfaction of charge 085572520002 in full

View Document

27/11/2427 November 2024 Satisfaction of charge 085572520001 in full

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Termination of appointment of Paul Anthony Beaumont as a director on 2023-03-31

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 47 ST. JOHNS WOOD HIGH STREET LONDON NW8 7NJ

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR SEAMUS KEATING

View Document

31/12/1931 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

19/12/1819 December 2018 17/12/17 STATEMENT OF CAPITAL GBP 1412150

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

07/03/187 March 2018 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR PAUL ANTHONY BEAUMONT

View Document

09/02/189 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

08/05/178 May 2017 02/05/17 STATEMENT OF CAPITAL GBP 200000

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

04/01/174 January 2017 01/12/16 STATEMENT OF CAPITAL GBP 200000

View Document

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085572520003

View Document

04/08/164 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085572520002

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR SIMON JAMES BROWN

View Document

01/08/161 August 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR AMIT CHAKRABORTY

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085572520001

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/09/1511 September 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR APURV JHAWAR

View Document

13/07/1513 July 2015 03/07/15 STATEMENT OF CAPITAL GBP 200000

View Document

02/07/152 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR SEAMUS DECLAN KEATING

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR AMIT KUMAR CHAKRABORTY

View Document

05/12/145 December 2014 COMPANY NAME CHANGED PEEJAY TRADEINVEST LIMITED CERTIFICATE ISSUED ON 05/12/14

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANUPAMA JHAWAR

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

15/07/1415 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/06/1319 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RAVINDRA GOENKA / 05/06/2013

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANUPAMA JAHWAR / 05/06/2013

View Document

05/06/135 June 2013 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