EPIC ADMINISTRATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewRegistration of charge 062326120006, created on 2025-08-07

View Document

08/08/258 August 2025 NewRegistration of charge 062326120005, created on 2025-08-07

View Document

08/08/258 August 2025 NewRegistration of charge 062326120007, created on 2025-08-07

View Document

07/08/257 August 2025 NewRegistration of charge 062326120004, created on 2025-08-07

View Document

29/05/2529 May 2025 Resolutions

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

31/01/2531 January 2025 Amended group of companies' accounts made up to 2024-03-31

View Document

22/01/2522 January 2025 Amended group of companies' accounts made up to 2024-03-31

View Document

10/01/2510 January 2025 Amended group of companies' accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

20/01/2420 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

04/04/234 April 2023 Change of details for Epic Private Equity Llp as a person with significant control on 2021-07-09

View Document

13/12/2213 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

23/12/2123 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Certificate of change of name

View Document

30/07/2130 July 2021 Resolutions

View Document

22/03/2122 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

04/06/204 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062326120003

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062326120002

View Document

24/03/2024 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062326120001

View Document

30/12/1930 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR GILES ROBERT BRAND

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IMAGE PATEL / 23/01/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / HIREN PATEL / 23/01/2019

View Document

25/12/1825 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MR HIREN PATEL / 02/07/2018

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EPIC PRIVATE EQUITY LLP

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

05/04/185 April 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/05/1627 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 COMPANY NAME CHANGED E.H.M. INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 12/05/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/05/1528 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM BECKET HOUSE 36 OLD JEWRY LONDON EC2R 8DD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/05/1429 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/10/1311 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

11/10/1311 October 2013 07/10/13 STATEMENT OF CAPITAL GBP 500.00

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/05/1328 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / HIREN PATEL / 01/05/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/05/1229 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / HIREN PATEL / 29/05/2012

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 1 LIVERPOOL STREET LONDON EC2M 7QD UNITED KINGDOM

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/05/1125 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IMAGE PATEL / 01/04/2010

View Document

01/06/101 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

30/11/0930 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 7TH FLOOR 22 BILLITER STREET LONDON EC3M 2RY

View Document

11/05/0911 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 COMPANY NAME CHANGED E.H.M. SERVICE PROVIDERS LIMITED CERTIFICATE ISSUED ON 08/12/08

View Document

11/09/0811 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/08/088 August 2008 DIRECTOR APPOINTED MR IMAGE PATEL

View Document

04/06/084 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY JENNIFER LAWMAN

View Document

06/05/086 May 2008 SUBDIVISION 23/04/2008

View Document

06/05/086 May 2008 S-DIV

View Document

12/06/0712 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

01/05/071 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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