- Company Overview for EPIC ESTATES LIMITED (04139758)
- Filing history for EPIC ESTATES LIMITED (04139758)
- People for EPIC ESTATES LIMITED (04139758)
- More for EPIC ESTATES LIMITED (04139758)
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) |
---|---|---|---|
19 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with no updates | |
18 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
01 Nov 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
29 Oct 2021 | AA01 | Previous accounting period shortened from 30 January 2021 to 29 January 2021 | |
24 Aug 2021 | TM01 | Termination of appointment of Lyudmyla Karayeva as a director on 24 August 2021 | |
18 Aug 2021 | AP01 | Appointment of Mr Ashraf Hussain as a director on 17 August 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 5 June 2021 with updates | |
09 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
13 Jan 2020 | AA | Total exemption full accounts made up to 31 January 2019 | |
29 Oct 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
08 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
23 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
20 Sep 2017 | TM01 | Termination of appointment of Peter Reynolds as a director on 20 September 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
07 Nov 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
08 Aug 2016 | AP03 | Appointment of Mr Charles John Fowler as a secretary on 8 August 2016 | |
08 Aug 2016 | AD01 | Registered office address changed from Blr Property Management, Hyde House, the Hyde Hendon London NW9 6LH to Stock Page Stock 83 Goswell Road London EC1V 7ER on 8 August 2016 |