EPIGRAM COMMUNICATIONS AND DESIGN LIMITED
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-04-27 with updates |
16/01/2516 January 2025 | Total exemption full accounts made up to 2024-05-31 |
18/11/2418 November 2024 | Director's details changed for Miss Susan Leanne Pettit on 2024-07-31 |
18/11/2418 November 2024 | Cessation of Nicky Clare Owen as a person with significant control on 2024-08-22 |
18/11/2418 November 2024 | Cessation of Susan Leanne Pettit as a person with significant control on 2024-08-22 |
18/11/2418 November 2024 | Termination of appointment of Nicky Clare Owen as a director on 2024-08-22 |
18/11/2418 November 2024 | Notification of Epigram International Limited as a person with significant control on 2024-08-22 |
10/06/2410 June 2024 | Confirmation statement made on 2024-04-27 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-05-31 |
14/12/2314 December 2023 | Appointment of Mrs Katherine Cavalier as a director on 2023-11-01 |
14/12/2314 December 2023 | Director's details changed for Miss Susan Leanne Pettit on 2023-08-17 |
07/06/237 June 2023 | Purchase of own shares. |
07/06/237 June 2023 | Purchase of own shares. |
30/05/2330 May 2023 | Cancellation of shares. Statement of capital on 2023-04-25 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-27 with updates |
23/03/2323 March 2023 | Resolutions |
23/03/2323 March 2023 | Resolutions |
23/03/2323 March 2023 | Memorandum and Articles of Association |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/05/2210 May 2022 | Cessation of Neville Stott as a person with significant control on 2022-04-08 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-27 with updates |
10/05/2210 May 2022 | Notification of Susan Leanne Pettit as a person with significant control on 2022-04-08 |
10/05/2210 May 2022 | Termination of appointment of Neville Stott as a director on 2022-04-08 |
18/02/2218 February 2022 | Total exemption full accounts made up to 2021-05-31 |
22/07/2122 July 2021 | Termination of appointment of Julie Ann Maddison as a secretary on 2021-07-22 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/03/212 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/05/205 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN LEANNE PETTIT / 01/03/2020 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | DIRECTOR APPOINTED MISS SUSAN LEANNE PETTIT |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
18/02/1918 February 2019 | APPOINTMENT TERMINATED, SECRETARY NICKY OWEN |
14/02/1914 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
14/12/1814 December 2018 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WALKER |
26/06/1826 June 2018 | REGISTERED OFFICE CHANGED ON 26/06/2018 FROM BARCLAY HOUSE 35 WHITWORTH STREET WEST MANCHESTER M1 5NG |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
14/02/1814 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
04/12/174 December 2017 | DIRECTOR APPOINTED MR ALASTAIR JOHN WALKER |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
09/02/179 February 2017 | SECRETARY APPOINTED MRS JULIE ANN MADDISON |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/05/1613 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/09/153 September 2015 | APPOINTMENT TERMINATED, DIRECTOR EDWARD MCDERMOTT |
10/06/1510 June 2015 | S1096 COURT ORDER TO RECTIFY |
21/05/1521 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
21/05/1521 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MS NICKY CLARE OWEN / 25/11/2014 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
02/12/142 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICKY CLARE OWEN / 01/12/2014 |
20/05/1420 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
03/04/143 April 2014 |
03/04/143 April 2014 | |
27/03/1427 March 2014 | |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
16/05/1316 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
16/05/1216 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
04/05/114 May 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
22/07/1022 July 2010 | DIRECTOR APPOINTED MR EDWARD MCDERMOTT |
28/05/1028 May 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM WHITTLE / 27/04/2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE STOTT / 27/04/2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICKY CLARE OWEN / 27/04/2010 |
01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
19/05/0919 May 2009 | LOCATION OF REGISTER OF MEMBERS |
16/03/0916 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICKY OWEN / 20/08/2008 |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | APPOINTMENT TERMINATED DIRECTOR PETER INGRAM |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
31/05/0731 May 2007 | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
15/09/0615 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
25/05/0625 May 2006 | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS |
01/11/051 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
07/06/057 June 2005 | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS |
06/04/056 April 2005 | £ IC 1050/1000 31/12/04 £ SR 50@1=50 |
07/02/057 February 2005 | NEW DIRECTOR APPOINTED |
24/11/0424 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
17/04/0417 April 2004 | RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS |
09/10/039 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
19/05/0319 May 2003 | RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS |
05/11/025 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
28/06/0228 June 2002 | RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS |
15/10/0115 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
24/04/0124 April 2001 | RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS |
18/09/0018 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
09/05/009 May 2000 | RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS |
11/11/9911 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
30/04/9930 April 1999 | RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS |
19/08/9819 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
21/04/9821 April 1998 | RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS |
08/01/988 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
29/04/9729 April 1997 | RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS |
22/04/9722 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
30/04/9630 April 1996 | RETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS |
07/12/957 December 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
28/04/9528 April 1995 | RETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS |
14/10/9414 October 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
08/06/948 June 1994 | RETURN MADE UP TO 27/04/94; FULL LIST OF MEMBERS |
08/06/948 June 1994 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/06/948 June 1994 | REGISTERED OFFICE CHANGED ON 08/06/94 |
24/05/9324 May 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
06/05/936 May 1993 | NEW DIRECTOR APPOINTED |
06/05/936 May 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
06/05/936 May 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/05/936 May 1993 | REGISTERED OFFICE CHANGED ON 06/05/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER |
27/04/9327 April 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company