Advanced company searchLink opens in new window

EPIC HOLDINGS LIMITED

Company number 03663144

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)
12 Dec 2024 CS01 Confirmation statement made on 6 November 2024 with no updates
07 Dec 2024 AA Accounts for a dormant company made up to 31 December 2023
27 Nov 2024 CH01 Director's details changed for Mr Michael Isaac Martin Elghanayan on 27 November 2024
27 Nov 2024 PSC04 Change of details for Mr Michael Isaac Martin Elghanayan as a person with significant control on 27 November 2024
27 Nov 2024 AD01 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 27 November 2024
11 Dec 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
13 Nov 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
12 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
18 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
26 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
06 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
08 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
04 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
06 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
07 Nov 2016 CH03 Secretary's details changed for Shirin Elghanayan on 7 November 2016
11 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Mar 2016 CH01 Director's details changed for Mr Michael Isaac Martin Elghanayan on 17 February 2016
12 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014