EPISTEME MANAGEMENT SERVICES LIMITED
Company number 11819535
- Company Overview for EPISTEME MANAGEMENT SERVICES LIMITED (11819535)
- Filing history for EPISTEME MANAGEMENT SERVICES LIMITED (11819535)
- People for EPISTEME MANAGEMENT SERVICES LIMITED (11819535)
- More for EPISTEME MANAGEMENT SERVICES LIMITED (11819535)
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 Jun 2022 | AD01 | Registered office address changed from Unit 10, the Icc Centenary Square Birmingham B1 2EA England to 49a Hewell Road Barnt Green Birmingham B45 8NL on 24 June 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
29 Apr 2022 | AA01 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
13 Aug 2021 | AD01 | Registered office address changed from Unit 1, the Icc Centenary Square Birmingham B1 2EA England to Unit 10, the Icc Centenary Square Birmingham B1 2EA on 13 August 2021 | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
03 Jun 2020 | PSC01 | Notification of Sam Andrew Michael Morgan as a person with significant control on 10 March 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
13 May 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
13 May 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 July 2019 | |
12 May 2020 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2019 | AA01 | Current accounting period extended from 28 February 2020 to 30 June 2020 | |
04 Sep 2019 | AD01 | Registered office address changed from Unit 10 the International Convention Centre Broad Street Birmingham B1 2EA England to Unit 1, the Icc Centenary Square Birmingham B1 2EA on 4 September 2019 | |
22 May 2019 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2019 | AD01 | Registered office address changed from Alacrity House Saxon Business Park Hanbury Road Stoke Prior Worcestershire B60 4AD England to Unit 10 the International Convention Centre Broad Street Birmingham B1 2EA on 25 April 2019 | |
05 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-11
|