Advanced company searchLink opens in new window

EPOULORTHS LTD

Company number 12411821

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 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 5 April 2023
11 Mar 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
30 Sep 2022 AD01 Registered office address changed from 10 Kipling Street Sunderland SR5 2AT to Office 3 146/148 Bury Old Road Manchester M45 6AT on 30 September 2022
26 Sep 2022 AA Micro company accounts made up to 5 April 2022
22 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
07 Oct 2021 AA Micro company accounts made up to 5 April 2021
24 Feb 2021 CS01 Confirmation statement made on 19 January 2021 with updates
03 Oct 2020 AA01 Current accounting period extended from 31 January 2021 to 5 April 2021
26 Mar 2020 PSC07 Cessation of Georgia Leck as a person with significant control on 6 February 2020
25 Mar 2020 PSC01 Notification of Rami Kamalaldin Anis as a person with significant control on 6 February 2020
26 Feb 2020 TM01 Termination of appointment of Georgia Leck as a director on 6 February 2020
26 Feb 2020 AP01 Appointment of Mr Rami Kamalaldin Anis as a director on 6 February 2020
10 Feb 2020 AD01 Registered office address changed from 10 Kipling Street Sunderland SR5 2AT to 10 Kipling Street Sunderland SR5 2AT on 10 February 2020
10 Feb 2020 AD01 Registered office address changed from 10 Queens Road West Drayton UB7 9EG United Kingdom to 10 Kipling Street Sunderland SR5 2AT on 10 February 2020
20 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted