EPIM CONSULTING LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

30/06/2130 June 2021 Application to strike the company off the register

View Document

08/03/218 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

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

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

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

View Accounts

14/12/1714 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054137810002

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

17/05/1717 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY ARTHUR JAMES BANNARD SMITH / 05/04/2017

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ARTHUR JAMES BANNARD SMITH / 05/04/2017

View Document

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

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR ANDREW JONES

View Document

14/04/1514 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM OLD BREWERY HOUSE PARK LANE 189 STANMORE HILL STANMORE MIDDLESEX HA7 3HA

View Document

02/05/142 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM ELEVATION HOUSE UNIT 1 MARLIN OFFICE VILLAGE, CHESTER ROAD CASTLE BROMWICH BIRMINGHAM B35 7AZ ENGLAND

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM ELITE HOUSE 410 BIRMINGHAM ROAD SUTTON COLDFIELD WEST MIDLANDS B72 1YJ UNITED KINGDOM

View Document

29/01/1429 January 2014 COMPANY NAME CHANGED ELEVATION PROPERTY INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/01/14

View Document

29/01/1429 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA SMITH

View Document

03/05/133 May 2013 SECOND FILING WITH MUD 05/04/12 FOR FORM AR01

View Document

08/04/138 April 2013 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

05/04/135 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MRS EMMA LOUISE SMITH

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER CASSELLS

View Document

03/11/123 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/05/123 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LANGMAN

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM THE OLD LIBRARY 24 WALKER AVENUE WOLVERTON MILL MILTON KEYNES BUCK MK12 5TW

View Document

22/12/1122 December 2011 28/03/11 STATEMENT OF CAPITAL GBP 140450

View Document

14/04/1114 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR ROGER ALEXANDER CASSELLS

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/05/1024 May 2010 05/04/10 NO CHANGES

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/07/0910 July 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 ALTER MEM AND ARTS 07/09/2007

View Document

16/06/0816 June 2008 NC INC ALREADY ADJUSTED 01/09/07

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/05/0820 May 2008 ALTER MEM AND ARTS 01/09/2007

View Document

15/05/0815 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/01/0730 January 2007 £ NC 10000/100000 17/01

View Document

30/01/0730 January 2007 NC INC ALREADY ADJUSTED 17/01/07

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: THE OLD LIBRARY 24 WALKER AVENUE WOLVERTON MILL MILTON KEYNES BUCKINGHAMSHIRE MK12 5TW

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: SECKLOE HOUSE, 101 NORTH 13TH STREET, CENTRAL MILTON KEYNES BUCKS MK9 3NX

View Document

09/08/069 August 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/09/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 SECRETARY RESIGNED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 COMPANY NAME CHANGED SECKLOE 265 LIMITED CERTIFICATE ISSUED ON 30/06/05

View Document

05/04/055 April 2005 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