EPISO 3 TYRE PROPERTY LIMITED: Filings
Overview
| Company Name | EPISO 3 TYRE PROPERTY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03542905 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for EPISO 3 TYRE PROPERTY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Apr 08, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 25 pages | AA | ||
Satisfaction of charge 035429050008 in full | 1 pages | MR04 | ||
Registration of charge 035429050009, created on Apr 19, 2024 | 47 pages | MR01 | ||
Confirmation statement made on Apr 08, 2024 with no updates | 3 pages | CS01 | ||
Cessation of Tristan Capital Partners Llp as a person with significant control on Mar 25, 2024 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Apr 08, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Apr 08, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark James Terry as a secretary on Dec 16, 2021 | 1 pages | TM02 | ||
Termination of appointment of Mark James Terry as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Confirmation statement made on Apr 08, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Apr 08, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Apr 08, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 25 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Apr 08, 2018 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr Jean-Philippe Jean-Jacques Blangy as a director on Apr 12, 2018 | 2 pages | AP01 | ||
Termination of appointment of Christopher Shane Mitchell Webb as a director on Apr 12, 2018 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0