- Company Overview for EPIGENETICS LTD (07482655)
- Filing history for EPIGENETICS LTD (07482655)
- People for EPIGENETICS LTD (07482655)
- More for EPIGENETICS LTD (07482655)
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) |
---|---|---|---|
10 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
06 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with updates | |
05 Dec 2023 | PSC04 | Change of details for Ms Gillian Jane Farr as a person with significant control on 5 December 2023 | |
05 Dec 2023 | CH01 | Director's details changed for Mr Christopher Robin Astill-Smith on 5 December 2023 | |
05 Dec 2023 | CH01 | Director's details changed for Ms Gillian Jane Farr on 5 December 2023 | |
05 Dec 2023 | PSC04 | Change of details for Mr Christopher Robin Astill-Smith as a person with significant control on 5 December 2023 | |
05 Dec 2023 | AD01 | Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom to First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on 5 December 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
23 Feb 2023 | PSC04 | Change of details for Ms Gillian Jane Farr as a person with significant control on 23 February 2023 | |
23 Feb 2023 | PSC04 | Change of details for Mr Christopher Robin Astill-Smith as a person with significant control on 23 February 2023 | |
23 Feb 2023 | CH01 | Director's details changed for Ms Gillian Jane Farr on 23 February 2023 | |
23 Feb 2023 | CH01 | Director's details changed for Mr Christopher Robin Astill-Smith on 23 February 2023 | |
23 Feb 2023 | AD01 | Registered office address changed from 30 Gay Street Bath BA1 2PA to 57 London Road High Wycombe Buckinghamshire HP11 1BS on 23 February 2023 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with updates | |
18 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with updates | |
08 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with updates | |
17 Jun 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 5 September 2019 with updates | |
11 Nov 2019 | PSC04 | Change of details for Mr Christopher Robin Astill-Smith as a person with significant control on 5 September 2019 | |
11 Nov 2019 | PSC07 | Cessation of Robert James Kite as a person with significant control on 5 September 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of Robert James Kite as a director on 6 September 2019 | |
17 Jun 2019 | AA | Total exemption full accounts made up to 31 January 2019 |