EPIC ADMINISTRATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Registration of charge 062326120006, created on 2025-08-07 |
08/08/258 August 2025 New | Registration of charge 062326120005, created on 2025-08-07 |
08/08/258 August 2025 New | Registration of charge 062326120007, created on 2025-08-07 |
07/08/257 August 2025 New | Registration of charge 062326120004, created on 2025-08-07 |
29/05/2529 May 2025 | Resolutions |
03/04/253 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
31/01/2531 January 2025 | Amended group of companies' accounts made up to 2024-03-31 |
22/01/2522 January 2025 | Amended group of companies' accounts made up to 2024-03-31 |
10/01/2510 January 2025 | Amended group of companies' accounts made up to 2024-03-31 |
12/12/2412 December 2024 | Group of companies' accounts made up to 2024-03-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
20/01/2420 January 2024 | Group of companies' accounts made up to 2023-03-31 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-03 with updates |
04/04/234 April 2023 | Change of details for Epic Private Equity Llp as a person with significant control on 2021-07-09 |
13/12/2213 December 2022 | Group of companies' accounts made up to 2022-03-31 |
23/12/2123 December 2021 | Group of companies' accounts made up to 2021-03-31 |
30/07/2130 July 2021 | Certificate of change of name |
30/07/2130 July 2021 | Resolutions |
22/03/2122 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
04/06/204 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 062326120003 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 062326120002 |
24/03/2024 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 062326120001 |
30/12/1930 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
19/12/1919 December 2019 | DIRECTOR APPOINTED MR GILES ROBERT BRAND |
12/05/1912 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IMAGE PATEL / 23/01/2019 |
23/01/1923 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / HIREN PATEL / 23/01/2019 |
25/12/1825 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
26/07/1826 July 2018 | PSC'S CHANGE OF PARTICULARS / MR HIREN PATEL / 02/07/2018 |
26/07/1826 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EPIC PRIVATE EQUITY LLP |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
05/04/185 April 2018 | PREVEXT FROM 31/12/2017 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/09/1729 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/05/1627 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
12/05/1612 May 2016 | COMPANY NAME CHANGED E.H.M. INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 12/05/16 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/05/1528 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
12/02/1512 February 2015 | REGISTERED OFFICE CHANGED ON 12/02/2015 FROM BECKET HOUSE 36 OLD JEWRY LONDON EC2R 8DD |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/05/1429 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/10/1311 October 2013 | VARYING SHARE RIGHTS AND NAMES |
11/10/1311 October 2013 | 07/10/13 STATEMENT OF CAPITAL GBP 500.00 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/05/1328 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
28/05/1328 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / HIREN PATEL / 01/05/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/05/1229 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
29/05/1229 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / HIREN PATEL / 29/05/2012 |
21/03/1221 March 2012 | REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 1 LIVERPOOL STREET LONDON EC2M 7QD UNITED KINGDOM |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/05/1125 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IMAGE PATEL / 01/04/2010 |
01/06/101 June 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
30/11/0930 November 2009 | 31/12/08 TOTAL EXEMPTION FULL |
11/05/0911 May 2009 | REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 7TH FLOOR 22 BILLITER STREET LONDON EC3M 2RY |
11/05/0911 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
05/12/085 December 2008 | COMPANY NAME CHANGED E.H.M. SERVICE PROVIDERS LIMITED CERTIFICATE ISSUED ON 08/12/08 |
11/09/0811 September 2008 | 31/12/07 TOTAL EXEMPTION FULL |
08/08/088 August 2008 | DIRECTOR APPOINTED MR IMAGE PATEL |
04/06/084 June 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | APPOINTMENT TERMINATED SECRETARY JENNIFER LAWMAN |
06/05/086 May 2008 | SUBDIVISION 23/04/2008 |
06/05/086 May 2008 | S-DIV |
12/06/0712 June 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07 |
01/05/071 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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