Advanced company searchLink opens in new window

EPIC NURSERIES LTD

Company number 11328962

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)
18 Dec 2024 AA Micro company accounts made up to 31 March 2024
13 Jun 2024 AA01 Previous accounting period shortened from 30 April 2024 to 31 March 2024
11 Jun 2024 CS01 Confirmation statement made on 20 May 2024 with updates
23 Jan 2024 AA Micro company accounts made up to 30 April 2023
08 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with updates
27 Jan 2023 AA Micro company accounts made up to 30 April 2022
06 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with updates
25 Apr 2022 AA Micro company accounts made up to 30 April 2021
16 Mar 2022 CH01 Director's details changed for Mr Kapeelkumar Naresh Somaiya on 16 March 2022
16 Mar 2022 AD01 Registered office address changed from 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ United Kingdom to Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on 16 March 2022
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
18 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-17
10 May 2021 AA Micro company accounts made up to 30 April 2020
30 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with updates
04 May 2020 CS01 Confirmation statement made on 24 April 2020 with updates
20 Jan 2020 AA Micro company accounts made up to 30 April 2019
07 Aug 2019 PSC01 Notification of Kapeelkumar Naresh Somaiya as a person with significant control on 6 August 2019
07 Aug 2019 PSC07 Cessation of Peterdeck Limited as a person with significant control on 6 August 2019
16 May 2019 CS01 Confirmation statement made on 24 April 2019 with updates
28 Jun 2018 SH01 Statement of capital following an allotment of shares on 18 June 2018
  • GBP 1,000
21 May 2018 TM01 Termination of appointment of Peterdeck Limited as a director on 25 April 2018
21 May 2018 PSC05 Change of details for Peterdeck Limited as a person with significant control on 21 May 2018
25 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-25
  • GBP 100