EPIC MOVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Termination of appointment of Ranjit Singh Samra as a director on 2025-05-21

View Document

22/05/2522 May 2025 Cessation of Ranjit Singh Samra as a person with significant control on 2025-05-21

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

04/12/234 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

14/01/2214 January 2022 Change of details for Mr Amardeep Jutley as a person with significant control on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr Amardeep Jutley on 2022-01-14

View Document

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

View Accounts

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMARDEEP JUTLEY

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

04/08/204 August 2020 CESSATION OF JMS ESTATE AGENTS LTD AS A PSC

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANJIT SINGH SAMRA

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 161A NEWTON ROAD GREAT BARR BIRMINGHAM B43 6HN ENGLAND

View Document

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

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

28/06/1928 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR AMARDEEP JUTLEY

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 27 LINCOLN CROFT SHENSTONE LICHFIELD WS14 0ND ENGLAND

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR AILEEN FORD

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR GREG FORD

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RANJIT SAMRA / 17/12/2017

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR RANJIT SAMRA

View Document

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

View Accounts

11/12/1711 December 2017 CESSATION OF EPIC INVESTMENT CONSULTANTS LIMITED AS A PSC

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JMS ESTATE AGENTS LTD

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 30/11/2016 TO 31/03/2017

View Document

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

View Accounts

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM HASTINGWOOD PARK BUSINESS CENTRE WOOD LANE ERDINGTON BIRMINGHAM B24 9QR ENGLAND

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

17/11/1517 November 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