Advanced company searchLink opens in new window

EPI-CURE CONSULTING LIMITED

Company number 06338124

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)
07 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
30 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: if there is only one director in office, the sole director shall constitute a quorum for a decision 16/04/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Apr 2024 MA Memorandum and Articles of Association
21 Nov 2023 AA Total exemption full accounts made up to 31 August 2023
05 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
26 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
12 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
14 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
14 Dec 2021 AD01 Registered office address changed from Linen Hall 162-168 Regent Street Room 252-254 London W1B 5TB United Kingdom to Linen Hall 162-168 Regent Street Room 252-254 London W1B 5TB on 14 December 2021
30 Sep 2021 PSC04 Change of details for Mrs Jeannette Ann Howe as a person with significant control on 30 September 2021
30 Sep 2021 CH01 Director's details changed for Mrs Jeannette Ann Howe on 30 September 2021
30 Sep 2021 AD01 Registered office address changed from 2nd Floor, 37-38 Long Acre, Covent Garden, London Greater London WC2E 9JT England to Linen Hall 162-168 Regent Street Room 252-254 London W1B 5TB on 30 September 2021
09 May 2021 AA Total exemption full accounts made up to 31 August 2020
06 May 2021 RP04CS01 Second filing of Confirmation Statement dated 4 May 2021
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/05/21
04 May 2021 PSC01 Notification of Jeannette Ann Howe as a person with significant control on 9 April 2021
04 May 2021 AP01 Appointment of Mrs Jeannette Ann Howe as a director on 9 April 2021
04 May 2021 PSC07 Cessation of Kevin David Howe as a person with significant control on 9 April 2021
04 May 2021 TM01 Termination of appointment of Kevin David Howe as a director on 9 April 2021
30 Sep 2020 PSC04 Change of details for Dr Kevin David Howe as a person with significant control on 30 September 2020
30 Sep 2020 CH01 Director's details changed for Dr Kevin David Howe on 30 September 2020
30 Sep 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
04 May 2020 AA Total exemption full accounts made up to 31 August 2019
20 Jan 2020 TM02 Termination of appointment of London Corporate Secretaries & Nominees Ltd as a secretary on 9 March 2015
11 Sep 2019 CS01 Confirmation statement made on 8 August 2019 with no updates