EPSOM LTD
Company Documents
Date | Description |
---|---|
01/08/231 August 2023 | Final Gazette dissolved via voluntary strike-off |
01/08/231 August 2023 | Final Gazette dissolved via voluntary strike-off |
16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
09/05/239 May 2023 | Application to strike the company off the register |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
05/05/225 May 2022 | Total exemption full accounts made up to 2022-04-05 |
03/05/223 May 2022 | Registered office address changed from 5 Cavendish Walk Epsom KT19 8BP England to 5 Balfour House Cavendish Walk Epsom KT19 8BP on 2022-05-03 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
29/11/2129 November 2021 | Certificate of change of name |
22/07/2122 July 2021 | Registered office address changed from C/O Gerald Temple Old Rectory Main Road Longfield Kent DA3 7AE to 5 Cavendish Walk Epsom KT19 8BP on 2021-07-22 |
22/07/2122 July 2021 | Micro company accounts made up to 2021-04-05 |
22/07/2122 July 2021 | Termination of appointment of Gerald Temple Limited as a secretary on 2021-07-22 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
15/08/1915 August 2019 | APPOINTMENT TERMINATED, DIRECTOR KANA MAKOGON |
15/08/1915 August 2019 | 05/04/19 TOTAL EXEMPTION FULL |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES |
15/08/1915 August 2019 | CESSATION OF KANA MAKOGON AS A PSC |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
24/05/1824 May 2018 | 05/04/18 UNAUDITED ABRIDGED |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
14/07/1714 July 2017 | 05/04/17 TOTAL EXEMPTION FULL |
25/06/1725 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
04/07/164 July 2016 | DIRECTOR APPOINTED MRS KANA MAKOGON |
04/06/164 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
03/06/153 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
29/10/1429 October 2014 | 01/09/14 STATEMENT OF CAPITAL GBP 4 |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
03/06/143 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
03/06/133 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
31/05/1331 May 2013 | APPOINTMENT TERMINATED, SECRETARY GERALD TEMPLE |
31/05/1331 May 2013 | CORPORATE SECRETARY APPOINTED GERALD TEMPLE LIMITED |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
18/05/1218 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
18/05/1218 May 2012 | SECRETARY APPOINTED MR GERALD EDWARD TEMPLE |
18/05/1218 May 2012 | REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 1 BALFOUR HOUSE CAVENDISH WALK EPSOM SURREY KT19 8BP UNITED KINGDOM |
18/05/1218 May 2012 | APPOINTMENT TERMINATED, SECRETARY KANA MAKOGON |
20/02/1220 February 2012 | 05/04/11 TOTAL EXEMPTION FULL |
28/07/1128 July 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
22/05/1022 May 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
22/05/1022 May 2010 | SECRETARY APPOINTED MRS KANA MAKOGON |
22/05/1022 May 2010 | REGISTERED OFFICE CHANGED ON 22/05/2010 FROM THE OLD RECTORY MAIN ROAD LONGFIELD KENT DA3 7AE UK |
22/05/1022 May 2010 | APPOINTMENT TERMINATED, SECRETARY GERALD TEMPLE |
22/05/1022 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROMAN MAKOGON / 17/05/2010 |
16/06/0916 June 2009 | 05/04/09 TOTAL EXEMPTION FULL |
18/05/0918 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | Annual accounts small company total exemption made up to 5 April 2008 |
11/08/0811 August 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | REGISTERED OFFICE CHANGED ON 29/07/2008 FROM FLAT 16, REDDING HOUSE HARLINGER STREET LONDON SE18 5SR |
28/07/0828 July 2008 | APPOINTMENT TERMINATED SECRETARY KANA MAKOGON |
28/07/0828 July 2008 | SECRETARY APPOINTED MR GERALD EDWARD TEMPLE |
13/05/0813 May 2008 | PREVSHO FROM 31/05/2008 TO 05/04/2008 |
17/05/0717 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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