EPIC INVESTMENT CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewConfirmation statement made on 2025-10-22 with no updates

View Document

07/02/257 February 2025 Change of details for Mr Gregory Matthew Ford as a person with significant control on 2025-01-01

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Registered office address changed from PO Box 18407 Grosvenor House Sutton Coldfield B73 9WP England to Hastingwood Business Park Wood Lane Erdington Birmingham B24 9QR on 2024-11-12

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Cessation of Aileen Ford as a person with significant control on 2023-01-01

View Document

13/11/2313 November 2023 Termination of appointment of Aileen Ford as a director on 2023-01-01

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

16/11/2216 November 2022 Registered office address changed from Suite 15 Grosvenor House 11 st. Pauls Square Birmingham B3 1RB England to PO Box 18407 Grosvenor House Sutton Coldfield B73 9WP on 2022-11-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM CFS BUSINESS PARK COLESHILL ROAD SUTTON COLDFIELD B75 7FS ENGLAND

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

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

View Accounts

26/12/1926 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG MATTHEW FORD / 26/08/2019

View Document

17/04/1917 April 2019 DISS40 (DISS40(SOAD))

View Document

16/04/1916 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/195 March 2019 FIRST GAZETTE

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

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

View Accounts

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 27 LINCOLN CROFT SHENSTONE LICHFIELD WS14 0ND ENGLAND

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

17/08/1717 August 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

02/06/172 June 2017 PREVEXT FROM 31/10/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM HASTINGWOOD PARK BUSINESS CENTRE WOOD LANE ERDINGTON BIRMINGHAM B24 9QR ENGLAND

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

23/10/1523 October 2015 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