Advanced company searchLink opens in new window

EP LANGAGE LIMITED

Company number 03462783

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)
15 Jan 2024 MR04 Satisfaction of charge 034627830004 in full
13 Oct 2023 AA Full accounts made up to 31 December 2022
05 Oct 2023 CH01 Director's details changed for Mrs Antonia Charlotte Stockton on 5 October 2023
18 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
03 May 2023 AP03 Appointment of Mr James Roger Corte as a secretary on 3 May 2023
07 Mar 2023 TM02 Termination of appointment of James Peter Chiodini as a secretary on 23 February 2023
10 Oct 2022 AA Full accounts made up to 31 December 2021
14 Jun 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
23 Aug 2021 AP03 Appointment of Mr James Peter Chiodini as a secretary on 4 June 2020
22 Aug 2021 AA Full accounts made up to 31 December 2020
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
29 Sep 2020 AA Full accounts made up to 31 December 2019
17 Jun 2020 CH01 Director's details changed for Mr Tarloke Singh Bains on 17 June 2020
17 Jun 2020 AD01 Registered office address changed from Bryon House St. James's Street London SW1A 1EE England to Byron House 7 - 9 st. James's Street London SW1A 1EE on 17 June 2020
17 Jun 2020 CH01 Director's details changed for Mr Tarloke Singh Bains on 17 June 2020
17 Jun 2020 AD01 Registered office address changed from Berger House 36-38 Berkeley Square London W1J 5AE United Kingdom to Bryon House St. James's Street London SW1A 1EE on 17 June 2020
16 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
02 Jun 2020 CH01 Director's details changed for Mr Jan Springl on 14 May 2018
26 May 2020 TM02 Termination of appointment of John Marcus Nettelton as a secretary on 24 May 2020
16 Apr 2020 CH01 Director's details changed for Mr Pavel Horsky on 24 September 2018
23 Oct 2019 CH01 Director's details changed for Mrs Antonia Charlotte Stockton on 1 September 2018
23 Oct 2019 CH01 Director's details changed for Ms Victoria Rose Pearson on 1 August 2019
06 Sep 2019 AA Full accounts made up to 31 December 2018
05 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 20,000,021