EPIGRAM COMMUNICATIONS AND DESIGN LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-27 with updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

18/11/2418 November 2024 Director's details changed for Miss Susan Leanne Pettit on 2024-07-31

View Document

18/11/2418 November 2024 Cessation of Nicky Clare Owen as a person with significant control on 2024-08-22

View Document

18/11/2418 November 2024 Cessation of Susan Leanne Pettit as a person with significant control on 2024-08-22

View Document

18/11/2418 November 2024 Termination of appointment of Nicky Clare Owen as a director on 2024-08-22

View Document

18/11/2418 November 2024 Notification of Epigram International Limited as a person with significant control on 2024-08-22

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/12/2314 December 2023 Appointment of Mrs Katherine Cavalier as a director on 2023-11-01

View Document

14/12/2314 December 2023 Director's details changed for Miss Susan Leanne Pettit on 2023-08-17

View Document

07/06/237 June 2023 Purchase of own shares.

View Document

07/06/237 June 2023 Purchase of own shares.

View Document

30/05/2330 May 2023 Cancellation of shares. Statement of capital on 2023-04-25

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Memorandum and Articles of Association

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Cessation of Neville Stott as a person with significant control on 2022-04-08

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

10/05/2210 May 2022 Notification of Susan Leanne Pettit as a person with significant control on 2022-04-08

View Document

10/05/2210 May 2022 Termination of appointment of Neville Stott as a director on 2022-04-08

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/07/2122 July 2021 Termination of appointment of Julie Ann Maddison as a secretary on 2021-07-22

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/03/212 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN LEANNE PETTIT / 01/03/2020

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MISS SUSAN LEANNE PETTIT

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, SECRETARY NICKY OWEN

View Document

14/02/1914 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WALKER

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM BARCLAY HOUSE 35 WHITWORTH STREET WEST MANCHESTER M1 5NG

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

14/02/1814 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR ALASTAIR JOHN WALKER

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

09/02/179 February 2017 SECRETARY APPOINTED MRS JULIE ANN MADDISON

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/05/1613 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD MCDERMOTT

View Document

10/06/1510 June 2015 S1096 COURT ORDER TO RECTIFY

View Document

21/05/1521 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

21/05/1521 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MS NICKY CLARE OWEN / 25/11/2014

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS NICKY CLARE OWEN / 01/12/2014

View Document

20/05/1420 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

03/04/143 April 2014

View Document

03/04/143 April 2014

View Document

27/03/1427 March 2014

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/05/1316 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/05/1216 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/05/114 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR EDWARD MCDERMOTT

View Document

28/05/1028 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM WHITTLE / 27/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE STOTT / 27/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICKY CLARE OWEN / 27/04/2010

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICKY OWEN / 20/08/2008

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR PETER INGRAM

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 £ IC 1050/1000 31/12/04 £ SR 50@1=50

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

30/04/9930 April 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

28/04/9528 April 1995 RETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS

View Document

14/10/9414 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 27/04/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/948 June 1994 REGISTERED OFFICE CHANGED ON 08/06/94

View Document

24/05/9324 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

06/05/936 May 1993 NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 REGISTERED OFFICE CHANGED ON 06/05/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

27/04/9327 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RESOLV PROPERTY LTD


  • 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