Advanced company searchLink opens in new window

EPN CONFERENCES LTD

Company number 11718583

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)
01 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
13 Oct 2023 AD01 Registered office address changed from 14 Lambourne Gardens London E4 7SG England to Central Point 45 Beech Street London EC2Y 8AD on 13 October 2023
21 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
08 Nov 2022 AA Micro company accounts made up to 30 April 2022
31 Aug 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 April 2022
31 Aug 2022 AP01 Appointment of Mr Lee Edward Jameson Hilton as a director on 30 August 2022
21 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
21 Jun 2022 PSC07 Cessation of Luis Tiago De Jesus Felix as a person with significant control on 6 June 2022
21 Jun 2022 SH01 Statement of capital following an allotment of shares on 6 June 2022
  • GBP 4
16 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
16 Mar 2022 PSC01 Notification of Luis Tiago De Jesus Felix as a person with significant control on 10 March 2022
16 Mar 2022 PSC02 Notification of Lejh Holdings Ltd as a person with significant control on 10 March 2022
16 Mar 2022 PSC02 Notification of Sales Prospect Holdings (Europe) Limited as a person with significant control on 10 March 2022
16 Mar 2022 PSC07 Cessation of Kirsty Jane Jones as a person with significant control on 10 March 2022
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 10 March 2022
  • GBP 3
16 Mar 2022 TM01 Termination of appointment of Kirsty Jane Jones as a director on 10 March 2022
16 Mar 2022 AD01 Registered office address changed from 14 Downs Side Cheam Surrey SM2 7EQ England to 14 Lambourne Gardens London E4 7SG on 16 March 2022
16 Mar 2022 CERTNM Company name changed sales prospects group LTD\certificate issued on 16/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-10
10 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
14 Sep 2021 AD01 Registered office address changed from Charlewood Manor Crescent Seer Green Beaconsfield Bucks HP9 2QX United Kingdom to 14 Downs Side Cheam Surrey SM2 7EQ on 14 September 2021
14 Sep 2021 AA Micro company accounts made up to 31 December 2020
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
04 Nov 2020 AA Micro company accounts made up to 31 December 2019
31 Aug 2020 AP01 Appointment of Mr Duncan Mark Jones as a director on 6 April 2020
21 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates