EPIC PROJECT HOLDINGS CO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2024-11-27 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2022-11-27 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2021-11-27 with no updates

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

04/12/184 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JULIAN RAYMOND / 31/10/2018

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / RICHARD JULIAN RAYMOND / 10/10/2018

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / JOHN PATRICK REILLY / 10/10/2018

View Document

13/11/1813 November 2018 SECRETARY'S CHANGE OF PARTICULARS / JOHN PATRICK REILLY / 29/08/2017

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK REILLY / 31/10/2018

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

07/12/177 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM MANOR PLACE ALBERT ROAD, BRAINTREE, ESSEX, CM7 3JE

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

10/11/1510 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/08/1525 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078112930002

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078112930001

View Document

28/10/1428 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/10/1325 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

09/11/129 November 2012 PREVSHO FROM 28/02/2013 TO 28/02/2012

View Document

02/11/122 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

12/10/1212 October 2012 SECRETARY APPOINTED JOHN PATRICK REILLY

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, SECRETARY BEVERLEY RAYMOND

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED JOHN PATRICK REILLY

View Document

31/10/1131 October 2011 CURREXT FROM 31/10/2012 TO 28/02/2013

View Document

31/10/1131 October 2011 SECRETARY APPOINTED BEVERLEY DAWN RAYMOND

View Document

31/10/1131 October 2011 24/10/11 STATEMENT OF CAPITAL GBP 1000

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED RICHARD JULIAN RAYMOND

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

14/10/1114 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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