Advanced company searchLink opens in new window

EPIC SOCIAL LIMITED

Company number 10968863

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)
30 Sep 2024 AA Total exemption full accounts made up to 30 September 2023
03 May 2024 CS01 Confirmation statement made on 19 April 2024 with updates
25 Jan 2024 AA Micro company accounts made up to 30 September 2022
04 Sep 2023 AD01 Registered office address changed from Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA England to Generator Studios Trafalgar Street Newcastle upon Tyne Tyne and Wear NE1 2LA on 4 September 2023
04 Sep 2023 AD01 Registered office address changed from Northern Design Centre Abbott's Hill Gateshead NE8 3DF England to Generator Studios Trafalgar Street Newcastle upon Tyne Tyne and Wear NE1 2LA on 4 September 2023
16 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
19 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2022 CS01 Confirmation statement made on 19 April 2022 with updates
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
19 Apr 2021 PSC04 Change of details for Mr Benjamin Joseph Maughan as a person with significant control on 23 March 2021
19 Apr 2021 PSC07 Cessation of David James Lyndsey Harper as a person with significant control on 23 March 2021
19 Apr 2021 TM01 Termination of appointment of David James Lyndsey Harper as a director on 23 March 2021
10 Nov 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
10 Jan 2020 PSC01 Notification of David James Lyndsey Harper as a person with significant control on 1 September 2019
10 Jan 2020 PSC01 Notification of Benjamin Maughan as a person with significant control on 1 September 2019
15 Oct 2019 CS01 Confirmation statement made on 17 September 2019 with updates
16 Sep 2019 AD01 Registered office address changed from Northern Design Centre Abbott's Hill Gateshead NE8 3DF England to Northern Design Centre Abbott's Hill Gateshead NE8 3DF on 16 September 2019
16 Sep 2019 AD01 Registered office address changed from 7 - 9 First Floor Front Street Chester-Le-Street DH3 3BQ United Kingdom to Northern Design Centre Abbott's Hill Gateshead NE8 3DF on 16 September 2019