Advanced company searchLink opens in new window

EPIC IT LIMITED

Company number 05420197

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 5,100
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