EPIC ADVENTURE LTD
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-27 with updates |
20/02/2520 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-27 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/02/2421 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
08/01/238 January 2023 | Micro company accounts made up to 2022-05-31 |
17/12/2117 December 2021 | Micro company accounts made up to 2021-05-31 |
19/08/2019 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
16/01/2016 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
18/12/1718 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
10/06/1610 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
14/11/1514 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
24/06/1524 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
29/05/1429 May 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
30/05/1230 May 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/05/1127 May 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
27/05/1027 May 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
31/07/0931 July 2009 | COMPANY NAME CHANGED PIPECOURT LIMITED CERTIFICATE ISSUED ON 01/08/09 |
22/07/0922 July 2009 | DIRECTOR APPOINTED DEBORAH JANE WATTS |
14/07/0914 July 2009 | DIRECTOR AND SECRETARY APPOINTED MARK BINGHAM TITUS WATTS |
03/06/093 June 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
03/06/093 June 2009 | REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
27/05/0927 May 2009 | 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