- Company Overview for EPIC IT LIMITED (05420197)
- Filing history for EPIC IT LIMITED (05420197)
- People for EPIC IT LIMITED (05420197)
- Charges for EPIC IT LIMITED (05420197)
- More for EPIC IT LIMITED (05420197)
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) |
---|---|---|---|
08 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 May 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 May 2023 | SH08 | Change of share class name or designation | |
25 Apr 2023 | CS01 | Confirmation statement made on 24 April 2023 with updates | |
25 Apr 2023 | PSC07 | Cessation of Panayiotis Stavrou as a person with significant control on 12 September 2021 | |
19 Apr 2023 | MA | Memorandum and Articles of Association | |
19 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2023 | CC04 | Statement of company's objects | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Jul 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Aug 2020 | CS01 | Confirmation statement made on 17 July 2020 with updates | |
10 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 1 August 2019
|
|
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
02 May 2019 | AD01 | Registered office address changed from Solar House 282 Chase Road Southgate London N14 6HA England to Unit 11 Devonshire Business Centre Cranborne Road Potters Bar Hertfordshire EN6 3JR on 2 May 2019 | |
07 Nov 2018 | AD01 | Registered office address changed from South Point House 321 Chase Road Southgate London N14 6JT to Solar House 282 Chase Road Southgate London N14 6HA on 7 November 2018 | |
29 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with updates | |
25 Jul 2017 | PSC01 | Notification of Panayiotis Stavrou as a person with significant control on 6 April 2016 |