Advanced company searchLink opens in new window

EPM UPHOLSTERY LIMITED

Company number 07638133

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)
09 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
23 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 31 May 2022
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
22 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
24 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
31 Aug 2020 AA Total exemption full accounts made up to 31 May 2020
19 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
08 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
20 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
29 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
29 May 2018 CH01 Director's details changed for Mr Edward Cowlishaw on 20 May 2018
29 May 2018 CH03 Secretary's details changed for Mrs Karen Cowlishaw on 20 May 2018
04 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
25 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
01 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
09 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
15 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
10 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
01 Oct 2014 AP03 Appointment of Mrs Karen Cowlishaw as a secretary on 20 May 2014
01 Oct 2014 SH01 Statement of capital following an allotment of shares on 20 May 2014
  • GBP 2
02 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
02 Jun 2014 AD01 Registered office address changed from Building 1000 Langstone Technology Park Havant Hampshire PO9 1SA England on 2 June 2014