Advanced company searchLink opens in new window

EPAYWISE LIMITED

Company number 06882787

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)
17 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
04 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with updates
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with updates
18 Aug 2022 AA Accounts for a dormant company made up to 30 April 2022
21 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
25 Oct 2021 AA Accounts for a dormant company made up to 30 April 2021
27 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
21 Dec 2020 AA Accounts for a dormant company made up to 30 April 2020
15 Aug 2020 AD01 Registered office address changed from Westleigh Farm Broomfield Bridgwater TA5 2EH England to Birches Corner Heron Gate Taunton TA1 2LP on 15 August 2020
04 May 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
12 Jan 2020 AA Micro company accounts made up to 30 April 2019
02 May 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
21 Feb 2019 AD01 Registered office address changed from Birches Corner Heron Gate Taunton Somerset TA1 2LP to Westleigh Farm Broomfield Bridgwater TA5 2EH on 21 February 2019
06 Jan 2019 AA Micro company accounts made up to 30 April 2018
27 Sep 2018 TM01 Termination of appointment of Adam James Sharpe as a director on 26 September 2018
27 Sep 2018 AP01 Appointment of Mr Robert Sharpe as a director on 26 September 2018
04 May 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 30 April 2017
21 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
29 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
22 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
02 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
28 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
15 Jan 2015 AD01 Registered office address changed from York House Blackbrook Park Avenue Taunton Somerset TA1 2PX to Birches Corner Heron Gate Taunton Somerset TA1 2LP on 15 January 2015
15 Oct 2014 TM01 Termination of appointment of Joan Stockley as a director on 8 October 2014