EPIGRAM COMMUNICATIONS AND DESIGN LIMITED
Company number 02813045
- Company Overview for EPIGRAM COMMUNICATIONS AND DESIGN LIMITED (02813045)
- Filing history for EPIGRAM COMMUNICATIONS AND DESIGN LIMITED (02813045)
- People for EPIGRAM COMMUNICATIONS AND DESIGN LIMITED (02813045)
- More for EPIGRAM COMMUNICATIONS AND DESIGN LIMITED (02813045)
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) |
---|---|---|---|
02 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
05 May 2020 | CH01 | Director's details changed for Miss Susan Leanne Pettit on 1 March 2020 | |
24 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
09 Jul 2019 | AP01 | Appointment of Miss Susan Leanne Pettit as a director on 1 July 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
18 Feb 2019 | TM02 | Termination of appointment of Nicky Clare Owen as a secretary on 15 February 2019 | |
14 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
14 Dec 2018 | TM01 | Termination of appointment of Alastair John Walker as a director on 14 December 2018 | |
26 Jun 2018 | AD01 | Registered office address changed from Barclay House 35 Whitworth Street West Manchester M1 5NG to 15 Oxford Court 2nd Floor Manchester M2 3WQ on 26 June 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
14 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
04 Dec 2017 | AP01 | Appointment of Mr Alastair John Walker as a director on 1 December 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
09 Feb 2017 | AP03 | Appointment of Mrs Julie Ann Maddison as a secretary on 1 February 2017 | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
22 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Sep 2015 | TM01 | Termination of appointment of Edward Mcdermott as a director on 1 September 2015 | |
10 Jun 2015 | OC | S1096 Court Order to Rectify | |
21 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
21 May 2015 | CH03 | Secretary's details changed for Ms Nicky Clare Owen on 25 November 2014 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Dec 2014 | CH01 | Director's details changed for Ms Nicky Clare Owen on 1 December 2014 | |
20 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|