- Company Overview for EPICLEASE LIMITED (01989705)
- Filing history for EPICLEASE LIMITED (01989705)
- People for EPICLEASE LIMITED (01989705)
- Charges for EPICLEASE LIMITED (01989705)
- More for EPICLEASE LIMITED (01989705)
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) |
---|---|---|---|
20 Dec 2018 | AA01 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 | |
11 Dec 2018 | PSC01 | Notification of Judith Fried as a person with significant control on 3 December 2018 | |
11 Dec 2018 | PSC07 | Cessation of David Dennis Cuby as a person with significant control on 3 December 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
22 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Jan 2018 | PSC01 | Notification of David Dennis Cuby as a person with significant control on 7 July 2017 | |
29 Jan 2018 | PSC07 | Cessation of Nigel Hall as a person with significant control on 7 July 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
21 Dec 2017 | AA01 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 | |
22 May 2017 | CH01 | Director's details changed for Mrs Judith Fried on 1 February 2017 | |
22 May 2017 | CH01 | Director's details changed for Mr Jerry Fried on 1 February 2017 | |
22 May 2017 | CH03 | Secretary's details changed for Mrs Judith Fried on 1 February 2017 | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
19 Dec 2016 | AA01 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 | |
28 Jul 2016 | MR04 | Satisfaction of charge 019897050079 in full | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
06 Jul 2015 | MR01 |
Registration of a charge
|
|
06 Jul 2015 | MR01 |
Registration of a charge
|
|
06 Jul 2015 | MR01 |
Registration of a charge
|
|
29 May 2015 | MR01 |
Registration of charge 019897050078, created on 12 May 2015
|
|
29 May 2015 | MR01 |
Registration of charge 019897050079, created on 12 May 2015
|
|
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 |