Advanced company searchLink opens in new window

EPSILON FESTIVALS LIMITED

Company number 12430110

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)
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
02 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
16 Jan 2024 AD01 Registered office address changed from Stonedean House Jordans Lane Jordans Beaconsfield HP9 2UX England to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 16 January 2024
21 Sep 2023 PSC01 Notification of Martin George St Quinton as a person with significant control on 4 November 2022
21 Sep 2023 PSC01 Notification of Sally Louise Rippon Chilvers as a person with significant control on 4 November 2022
13 Sep 2023 PSC01 Notification of Mark Cole as a person with significant control on 27 January 2023
22 Aug 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
30 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Mar 2023 CS01 Confirmation statement made on 27 January 2023 with updates
16 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 November 2022
  • GBP 88,000
13 Mar 2023 AP01 Appointment of Mr Mark Donegah Cole as a director on 4 October 2022
09 Mar 2023 PSC07 Cessation of Angus Donald Chilvers as a person with significant control on 4 October 2022
09 Mar 2023 PSC07 Cessation of Peter Worth as a person with significant control on 4 October 2022
07 Mar 2023 SH01 Statement of capital following an allotment of shares on 4 October 2022
  • GBP 88,000
  • ANNOTATION Clarification a second filed SH01 was registered on 16/03/2023.
01 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
12 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Sep 2021 TM01 Termination of appointment of Mark Cole as a director on 1 March 2021
04 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with updates
04 Mar 2021 PSC01 Notification of Peter Worth as a person with significant control on 10 January 2021
22 Oct 2020 AP01 Appointment of Mr Mark Cole as a director on 20 October 2020
22 Oct 2020 AD01 Registered office address changed from The Old Orchard Newnham Hill Henley-on-Thames RG9 5TN England to Stonedean House Jordans Lane Jordans Beaconsfield HP9 2UX on 22 October 2020
22 Oct 2020 AA01 Current accounting period shortened from 31 January 2021 to 31 December 2020
28 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-28
  • GBP 1