EPIC MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/11/2427 November 2024 Registered office address changed from 28 Arcadia Ave First Floor Gallery Court London N3 2FG United Kingdom to 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG on 2024-11-27

View Document

27/11/2427 November 2024 Change of details for Epic Uk Limited as a person with significant control on 2024-11-27

View Document

27/11/2427 November 2024 Director's details changed for Mr Michael Isaac Martin Elghanayan on 2024-11-27

View Document

18/11/2418 November 2024 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 28 Arcadia Ave First Floor Gallery Court London N3 2FG on 2024-11-18

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

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

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

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

View Accounts

17/12/2017 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040204990003

View Document

19/09/1919 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ISAAC MARTIN ELGHANAYAN / 17/02/2016

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/06/1526 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ISAAC MARTIN ELGHANAYAN / 15/12/2014

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 SECRETARY APPOINTED MR MAHBUBUL ALAM

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, SECRETARY ANNABELLE MOONSHINE

View Document

24/06/1424 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

13/06/1413 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040204990002

View Document

26/09/1326 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040204990001

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR STEVEN BENJAMIN ELGHANAYAN

View Document

24/06/1324 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/07/124 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

24/04/1224 April 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNABELLE KAREN MOONSHINE / 01/12/2011

View Document

23/09/1123 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/07/116 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/07/0910 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/07/0221 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 SECRETARY RESIGNED

View Document

11/06/0111 June 2001 NEW SECRETARY APPOINTED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

27/06/0027 June 2000 SECRETARY RESIGNED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 NEW SECRETARY APPOINTED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 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