Advanced company searchLink opens in new window

EPISTEME MANAGEMENT SERVICES LIMITED

Company number 11819535

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-11
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-22
25 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-25
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-04
11 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-11
  • GBP 100