Advanced company searchLink opens in new window

EPI HOLDINGS LIMITED

Company number 03170421

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2018 AP01 Appointment of Dr Godfrey Howard Harrison Ainsworth as a director on 10 April 2018
10 Apr 2018 TM02 Termination of appointment of Phillip John Rasmussen as a secretary on 1 April 2018
10 Apr 2018 TM01 Termination of appointment of Phillip John Rasmussen as a director on 1 April 2018
23 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
25 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
25 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
11 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
11 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
22 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
08 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 30,000
23 Mar 2016 CH01 Director's details changed for Dr Andrew William Nelson on 23 March 2016
23 Mar 2016 CH01 Director's details changed for Mr Phillip John Rasmussen on 23 March 2016
23 Mar 2016 CH03 Secretary's details changed for Mr Phillip John Rasmussen on 23 March 2016
18 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 30,000
29 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
08 May 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 30,000
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
05 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
04 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
25 May 2011 MG01 Particulars of a mortgage or charge / charge no: 3
16 May 2011 AP01 Appointment of Mr Phillip John Rasmussen as a director