- Company Overview for EPM GURUS LIMITED (07332576)
- Filing history for EPM GURUS LIMITED (07332576)
- People for EPM GURUS LIMITED (07332576)
- More for EPM GURUS LIMITED (07332576)
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) |
---|---|---|---|
03 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
23 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
11 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
25 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
18 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
17 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
03 Sep 2019 | CH01 | Director's details changed for Mrs Cindy Gwendoline Dahl on 22 August 2019 | |
03 Sep 2019 | CH01 | Director's details changed for Mr Carl Nigel Dahl on 22 August 2019 | |
03 Sep 2019 | PSC04 | Change of details for Mrs Cindy Gwendoline Dahl as a person with significant control on 12 August 2019 | |
03 Sep 2019 | PSC04 | Change of details for Mr Carl Nigel Dahl as a person with significant control on 12 August 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from 9 Marriotts Farm Cottages Yeovil Road Halstock Yeovil BA22 9SR England to Russet Barn Townsend Mead East Coker BA22 9FF on 3 September 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
20 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
30 Jan 2019 | CH01 | Director's details changed for Mrs Cindy Gwendoline Dahl on 25 January 2019 | |
30 Jan 2019 | CH01 | Director's details changed for Mr Carl Nigel Dahl on 25 January 2019 | |
30 Jan 2019 | PSC04 | Change of details for Mr Carl Nigel Dahl as a person with significant control on 25 January 2019 | |
30 Jan 2019 | PSC04 | Change of details for Mrs Cindy Gwendoline Dahl as a person with significant control on 25 January 2019 | |
30 Jan 2019 | AD01 | Registered office address changed from North Barn Wickets Beer Road East Coker Yeovil Somerset BA22 9JF to 9 Marriotts Farm Cottages Yeovil Road Halstock Yeovil BA22 9SR on 30 January 2019 | |
07 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
12 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
10 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 |