EPW HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-22 with updates |
26/09/2426 September 2024 | Micro company accounts made up to 2023-12-31 |
13/08/2413 August 2024 | Change of details for Mr Jonathan Mark Pipe-Wolferstan as a person with significant control on 2024-08-13 |
13/08/2413 August 2024 | Registered office address changed from 26th Floor, City Tower Piccadilly Plaza Manchester M1 4BT England to 13-14 Park Place Leeds West Yorkshire LS1 2SJ on 2024-08-13 |
13/08/2413 August 2024 | Director's details changed for Mr Jonathan Mark Pipe-Wolferstan on 2024-08-13 |
27/06/2427 June 2024 | Confirmation statement made on 2024-05-22 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
11/08/2311 August 2023 | Confirmation statement made on 2023-05-22 with no updates |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
27/09/2127 September 2021 | Confirmation statement made on 2021-05-22 with no updates |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | REGISTERED OFFICE CHANGED ON 16/07/2019 FROM REGUS BUILDING 53 FOUNTAIN STREET MANCHESTER M2 2AN ENGLAND |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES |
29/05/1929 May 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK PIPE-WOLFERSTAN / 11/06/2016 |
25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
25/03/1925 March 2019 | CURRSHO FROM 29/06/2018 TO 31/12/2017 |
23/10/1823 October 2018 | 29/06/17 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES |
04/07/184 July 2018 | SUB-DIVISION 26/06/18 |
03/07/183 July 2018 | ADOPT ARTICLES 26/06/2018 |
08/03/188 March 2018 | PREVSHO FROM 30/06/2017 TO 29/06/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
29/06/1729 June 2017 | Annual accounts for year ending 29 Jun 2017 |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARK PIPE-WOLFERSTAN |
26/06/1726 June 2017 | REGISTERED OFFICE CHANGED ON 26/06/2017 FROM SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT UNITED KINGDOM |
15/02/1715 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 102273420001 |
11/06/1611 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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