EPUMP LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/09/2512 September 2025 NewApplication to strike the company off the register

View Document

12/08/2512 August 2025 Total exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

01/06/251 June 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/04/2428 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

28/04/2428 April 2024 Termination of appointment of Havnek Singh Kondal as a director on 2024-04-22

View Document

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

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

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

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 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

15/02/2115 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

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

View Accounts

23/08/1923 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / DR JOANNA MARY WALLBANK / 31/01/2019

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID VERNON WALLBANK / 31/01/2019

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA MARY WALLBANK

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 DIRECTOR APPOINTED MR HAVNEK SINGH KONDAL

View Document

31/01/1931 January 2019 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

28/11/1728 November 2017 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