Advanced company searchLink opens in new window

EPIC ICONS LIMITED

Company number 04638916

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)
13 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
26 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
14 Feb 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
14 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
10 Feb 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
10 Feb 2010 AD03 Register(s) moved to registered inspection location
09 Feb 2010 AD02 Register inspection address has been changed
09 Feb 2010 CH01 Director's details changed for Christopher Andrew Mitchell on 16 January 2010
03 Dec 2009 AD01 Registered office address changed from 1St Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ on 3 December 2009
31 Jan 2009 AA Accounts for a dormant company made up to 31 January 2009
23 Jan 2009 363a Return made up to 16/01/09; full list of members
07 Feb 2008 AA Accounts for a dormant company made up to 31 January 2008
30 Jan 2008 363a Return made up to 16/01/08; full list of members
30 Jan 2008 288c Director's particulars changed
30 Jan 2008 288c Secretary's particulars changed
06 Feb 2007 AA Accounts for a dormant company made up to 31 January 2007
30 Jan 2007 363a Return made up to 16/01/07; full list of members
20 Feb 2006 AA Accounts for a dormant company made up to 31 January 2006
17 Feb 2006 363s Return made up to 16/01/06; full list of members
30 Jun 2005 287 Registered office changed on 30/06/05 from: adept house 34A sydenham road croydon surrey CR0 2EF
18 Mar 2005 AA Accounts for a dormant company made up to 31 January 2005
14 Mar 2005 363s Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
21 Jan 2005 288c Director's particulars changed
10 May 2004 AA Accounts for a dormant company made up to 31 January 2004
29 Jan 2004 363s Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed