Advanced company searchLink opens in new window

EPPIX ESOLUTION LIMITED

Company number 08557252

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)
26 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
15 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
31 Mar 2023 TM01 Termination of appointment of Paul Anthony Beaumont as a director on 31 March 2023
16 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
28 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
20 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
26 May 2021 AD01 Registered office address changed from Suite 10/11 1 Golders Green Road London NW11 8DY United Kingdom to Churchill House 137-139 Brent Street London NW4 4DJ on 26 May 2021
25 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
17 Nov 2020 AA Accounts for a small company made up to 31 March 2020
13 Oct 2020 AD01 Registered office address changed from Suite 10/11 1 Golders Green Road London NW11 8DY England to Suite 10/11 1 Golders Green Road London NW11 8DY on 13 October 2020
20 Aug 2020 AD01 Registered office address changed from 47 st. Johns Wood High Street London NW8 7NJ to Suite 10/11 1 Golders Green Road London NW11 8DY on 20 August 2020
28 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
21 Feb 2020 TM01 Termination of appointment of Seamus Declan Keating as a director on 6 February 2020
31 Dec 2019 AA Accounts for a small company made up to 31 March 2019
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with updates
31 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 17 December 2017
  • GBP 1,412,150
11 Jul 2018 CS01 Confirmation statement made on 5 June 2018 with updates
07 Mar 2018 AAMD Amended group of companies' accounts made up to 31 March 2017
15 Feb 2018 AP01 Appointment of Mr Paul Anthony Beaumont as a director on 1 February 2018
09 Feb 2018 AA Group of companies' accounts made up to 31 March 2017
20 Jul 2017 TM01 Termination of appointment of Simon James Brown as a director on 17 July 2017
13 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
08 May 2017 SH01 Statement of capital following an allotment of shares on 2 May 2017
  • GBP 200,000
11 Jan 2017 AA Group of companies' accounts made up to 31 March 2016