Advanced company searchLink opens in new window

EPAM INTERNATIONAL LIMITED

Company number 09662319

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 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
01 Aug 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
19 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
07 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
23 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
17 May 2022 CH01 Director's details changed for Mr Matthew Spencer Coates on 17 May 2022
17 May 2022 AD01 Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to 3 Gough Square London EC4A 3DE on 17 May 2022
17 May 2022 TM02 Termination of appointment of Broughton Secretaries Limited as a secretary on 17 May 2022
06 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
15 Jun 2021 AA Accounts for a small company made up to 31 December 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
02 Jun 2020 AA Accounts for a small company made up to 31 December 2019
01 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
17 Apr 2019 AA Accounts for a small company made up to 31 December 2018
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
11 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
14 Nov 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
11 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
11 Jul 2017 PSC01 Notification of Matthew Spencer Coates as a person with significant control on 6 April 2016
03 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Nov 2016 CH04 Secretary's details changed for Broughton Secretaries Limited on 3 November 2016
19 Oct 2016 AD01 Registered office address changed from 7 Welbeck Street London W1G 9YE United Kingdom to 54 Portland Place London W1B 1DY on 19 October 2016
14 Sep 2016 CH01 Director's details changed for Mr Matthew Spencer Coates on 14 September 2016