Advanced company searchLink opens in new window

EPPH LIMITED

Company number 08350071

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)
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Aug 2023 MA Memorandum and Articles of Association
14 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2023 PSC07 Cessation of Ivan James Patten as a person with significant control on 2 August 2023
02 Aug 2023 PSC02 Notification of Epph Holding Company Limited as a person with significant control on 2 August 2023
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
13 Jun 2023 PSC04 Change of details for Mr Ivan James Patten as a person with significant control on 30 March 2023
15 May 2023 SH06 Cancellation of shares. Statement of capital on 30 March 2023
  • GBP 4
27 Apr 2023 SH06 Cancellation of shares. Statement of capital on 30 September 2022
  • GBP 5
27 Apr 2023 SH06 Cancellation of shares. Statement of capital on 30 December 2022
  • GBP 4.40
27 Apr 2023 SH06 Cancellation of shares. Statement of capital on 30 June 2022
  • GBP 5.75
21 Apr 2023 PSC07 Cessation of Edison House Group Ltd as a person with significant control on 31 March 2023
08 Mar 2023 SH03 Purchase of own shares.
16 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
17 Nov 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
14 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
03 Oct 2022 PSC04 Change of details for Mr Ivan James Patten as a person with significant control on 1 February 2019
03 Oct 2022 AP01 Appointment of Miss Amanda Crawford as a director on 1 October 2022
19 Aug 2022 SH03 Purchase of own shares.
03 Aug 2022 AD01 Registered office address changed from Unit 20-21 Rapier Street Ipswich Suffolk IP2 8JX England to Unit 20-21, Riverside Industrial Park Rapier Street Ipswich Suffolk IP2 8JX on 3 August 2022
18 Jul 2022 TM01 Termination of appointment of Christopher James Powell as a director on 18 July 2022
11 Jul 2022 AD01 Registered office address changed from Unit 6 9 Wentworth Road Ransomes Europark Ipswich Suffolk IP3 9SY United Kingdom to Unit 20-21 Rapier Street Ipswich Suffolk IP2 8JX on 11 July 2022
10 May 2022 SH06 Cancellation of shares. Statement of capital on 31 March 2022
  • GBP 0.01
10 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
09 May 2022 SH02 Sub-division of shares on 31 March 2022