EPIGEM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Satisfaction of charge 1 in full

View Document

24/02/2524 February 2025 Registration of charge 029545920002, created on 2025-02-20

View Document

17/01/2517 January 2025 Notification of Jeantec Ltd as a person with significant control on 2025-01-17

View Document

17/01/2517 January 2025 Termination of appointment of Timothy George Ryan as a director on 2025-01-17

View Document

17/01/2517 January 2025 Cessation of Timothy George Ryan as a person with significant control on 2025-01-17

View Document

17/01/2517 January 2025 Appointment of Mr Jeremy Praud as a director on 2025-01-17

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

30/05/2330 May 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

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

View Accounts

24/06/1924 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/05/199 May 2019 ADOPT ARTICLES 24/04/2019

View Document

05/09/185 September 2018 CESSATION OF NEIL CARTER AS A PSC

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP SUMMERSGILL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

11/06/1811 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

01/06/171 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/09/165 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

11/08/1511 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL CARTER

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR PHILIP SUMMERSGILL

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, SECRETARY NEIL CARTER

View Document

27/04/1527 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/08/1411 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

09/07/149 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/08/135 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/08/126 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/08/113 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

18/05/1118 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

04/08/104 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 AUDITOR'S RESIGNATION

View Document

02/08/102 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

08/09/078 September 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

15/06/0715 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM: 2 PARK LANE (SCB) LEEDS LS3 1ES

View Document

12/08/0512 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0430 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

09/08/009 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

30/09/9930 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/985 August 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

31/07/9731 July 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

26/07/9626 July 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 NC INC ALREADY ADJUSTED 31/10/95

View Document

09/11/959 November 1995 £ NC 1000/1000000 31/10/95

View Document

09/11/959 November 1995 ADOPT MEM AND ARTS 31/10/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/08/9417 August 1994 SECRETARY RESIGNED

View Document

17/08/9417 August 1994 NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 DIRECTOR RESIGNED

View Document

17/08/9417 August 1994 NEW SECRETARY APPOINTED

View Document

17/08/9417 August 1994 REGISTERED OFFICE CHANGED ON 17/08/94 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

01/08/941 August 1994 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