- Company Overview for EPSION CAPITAL LIMITED (11238881)
- Filing history for EPSION CAPITAL LIMITED (11238881)
- People for EPSION CAPITAL LIMITED (11238881)
- More for EPSION CAPITAL LIMITED (11238881)
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) |
---|---|---|---|
16 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
03 Jun 2021 | CH01 | Director's details changed for Mr Massimo Girrardi on 3 June 2021 | |
03 Jun 2021 | TM01 | Termination of appointment of John Treacy as a director on 3 June 2021 | |
03 Jun 2021 | TM01 | Termination of appointment of Fabio Carretta as a director on 3 June 2021 | |
03 Jun 2021 | AP01 | Appointment of Mr Massimo Girrardi as a director on 3 June 2021 | |
03 Jun 2021 | AP01 | Appointment of Mr Richard Tonthat as a director on 3 June 2021 | |
04 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
27 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
14 Jul 2020 | AD01 | Registered office address changed from C/0 Supplyme, Elizabeth House, 6th Floor 39 York Road London SE1 7NQ England to 8-10 Hill Street London W1J 5NG on 14 July 2020 | |
22 Nov 2019 | AP01 | Appointment of Mr. Fabio Carretta as a director on 22 November 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
31 Oct 2019 | PSC07 | Cessation of John Treacy as a person with significant control on 31 October 2019 | |
31 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 31 October 2019
|
|
17 Oct 2019 | AD01 | Registered office address changed from C/O 3rd Floor, New Liverpool House Eldon Street London EC2M 7LD England to C/0 Supplyme, Elizabeth House, 6th Floor 39 York Road London SE1 7NQ on 17 October 2019 | |
02 Oct 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 December 2019 | |
02 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
24 Apr 2019 | PSC05 | Change of details for Eight Capital Partners Plc as a person with significant control on 24 April 2019 | |
08 Mar 2019 | PSC02 | Notification of Eight Capital Partners Plc as a person with significant control on 8 March 2019 | |
08 Mar 2019 | PSC04 | Change of details for Mr John Treacy as a person with significant control on 8 March 2019 | |
08 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 8 March 2019
|
|
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
27 Feb 2019 | CH01 | Director's details changed for Mr John Treacy on 27 February 2019 | |
27 Feb 2019 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to C/O 3rd Floor, New Liverpool House Eldon Street London EC2M 7LD on 27 February 2019 | |
07 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-07
|