Advanced company searchLink opens in new window

E P Y (HOLDINGS) LIMITED

Company number 04034529

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)
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
10 Mar 2018 AD01 Registered office address changed from 40 Newbury Lane Silsoe Bedford MK45 4ET to 26 Wood End Road Kempston Bedford MK43 9BB on 10 March 2018
17 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
17 Jul 2017 PSC01 Notification of Vivien Yun Wie as a person with significant control on 17 July 2017
17 Jul 2017 PSC01 Notification of Azim Jaffer as a person with significant control on 17 July 2017
31 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
30 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
29 Apr 2014 AA Total exemption full accounts made up to 31 July 2013
30 Sep 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-30
30 Sep 2013 AD01 Registered office address changed from C/O K & H Accountants Cromer House Caxton Way Stevenage Hertfordshire SG1 2DF United Kingdom on 30 September 2013
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
21 Aug 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
25 Aug 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
03 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2011 AA Total exemption small company accounts made up to 31 July 2010
25 Jan 2011 AD01 Registered office address changed from 58a Hitchin Road Arlesey Bedfordshire SG15 6RR United Kingdom on 25 January 2011
02 Sep 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
02 Sep 2010 CH01 Director's details changed for Mr Azim Shamshu Jaffer on 17 July 2010
02 Sep 2010 AD01 Registered office address changed from C/O K & H Accountants Cromer House Caxton Way Stevenage Herts SG1 2DF on 2 September 2010