- Company Overview for EPIC UK (ART) LIMITED (09344360)
- Filing history for EPIC UK (ART) LIMITED (09344360)
- People for EPIC UK (ART) LIMITED (09344360)
- More for EPIC UK (ART) LIMITED (09344360)
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) |
---|---|---|---|
24 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
24 Dec 2024 | CH01 | Director's details changed for Michael Isaac Martin Elghanayan on 24 December 2024 | |
10 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Nov 2024 | CH01 | Director's details changed for Michael Isaac Martin Elghanayan on 27 November 2024 | |
27 Nov 2024 | PSC05 | Change of details for Epic Uk Limited as a person with significant control on 27 November 2024 | |
18 Nov 2024 | AD01 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 18 November 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
01 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
22 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Mar 2016 | CH01 | Director's details changed for Michael Isaac Martin Elghanayan on 17 February 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-03-01
|
|
01 Mar 2016 | AD01 | Registered office address changed from 239 Regents Park Road London N3 3LF England to Gable House 239 Regents Park Road London N3 3LF on 1 March 2016 |