Advanced company searchLink opens in new window

EHPLABS LTD

Company number 12659066

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)
14 Jul 2025 RP04CS01 Second filing of Confirmation Statement dated 9 June 2025
04 Jul 2025 PSC04 Change of details for Mrs Katherine Nerida Basha as a person with significant control on 4 July 2025
04 Jul 2025 AD01 Registered office address changed from New Derwent House, 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 4 July 2025
03 Jul 2025 CS01 Confirmation statement made on 9 June 2025 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 14/07/2025.
30 Jun 2025 AA Total exemption full accounts made up to 30 June 2024
13 Feb 2025 AA Total exemption full accounts made up to 30 June 2023
26 Jul 2024 CS01 Confirmation statement made on 9 June 2024 with no updates
29 Aug 2023 AA Total exemption full accounts made up to 30 June 2022
21 Aug 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
05 Jul 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
05 Jul 2022 PSC01 Notification of Katherine Nerida Basha as a person with significant control on 10 June 2020
05 Jul 2022 PSC01 Notification of Izhar Mohammed Basha as a person with significant control on 10 June 2020
05 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 5 July 2022
30 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
24 May 2022 CH01 Director's details changed for Theo Jones on 24 May 2022
24 May 2022 CH01 Director's details changed for Izhar Mohammed Basha on 24 May 2022
24 May 2022 AD01 Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ United Kingdom to New Derwent House, 69-73 Theobalds Road London WC1X 8TA on 24 May 2022
21 Jul 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
07 Oct 2020 CH01 Director's details changed for Izhar Mohammed Basha on 7 October 2020
07 Oct 2020 CH01 Director's details changed for Theo Jones on 7 October 2020
07 Oct 2020 CH01 Director's details changed for Izhar Mohammed Basha on 7 October 2020
07 Oct 2020 AD01 Registered office address changed from 43-45 Dorset Street London W1U 7NA United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 7 October 2020
10 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-10
  • GBP 1