Advanced company searchLink opens in new window

EPIGENETICS LTD

Company number 07482655

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)
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