EPIC BUILD LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

05/01/255 January 2025 Termination of appointment of Wazir Hussain Khan as a director on 2024-10-01

View Document

05/01/255 January 2025 Registered office address changed from 95 Copdale Road Leicester LE5 4FF England to 16 Plymouth Drive Leicester LE5 5NN on 2025-01-05

View Document

05/01/255 January 2025 Notification of Ashraf Mahmoud as a person with significant control on 2024-06-01

View Document

04/01/254 January 2025 Cessation of Muhammad Umer as a person with significant control on 2024-06-01

View Document

04/01/254 January 2025 Appointment of Mr Ashraf Mahmoud as a director on 2024-10-01

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

24/06/2424 June 2024 Termination of appointment of Muhammad Umer as a director on 2024-06-03

View Document

24/06/2424 June 2024 Appointment of Mr Wazir Hussain Khan as a director on 2024-06-01

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

24/07/2324 July 2023 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 95 Copdale Road Leicester LE5 4FF on 2023-07-24

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

19/02/2319 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

13/02/2213 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD UMER

View Document

21/02/2021 February 2020 CESSATION OF NEMETH LAJOS AS A PSC

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR NEMETH LAJOS

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR MUHAMMAD UMER

View Document

16/12/1916 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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