Advanced company searchLink opens in new window

EPIGRAM COMMUNICATIONS AND DESIGN LIMITED

Company number 02813045

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000