EPIPHANY CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Total exemption full accounts made up to 2024-04-07 |
| 16/07/2516 July 2025 | Compulsory strike-off action has been discontinued |
| 16/07/2516 July 2025 | Compulsory strike-off action has been discontinued |
| 15/07/2515 July 2025 | First Gazette notice for compulsory strike-off |
| 20/02/2520 February 2025 | Change of details for Dr Victor Wee-Teck Chua as a person with significant control on 2025-02-20 |
| 20/02/2520 February 2025 | Registered office address changed from 16 Long Road Cambridge Cambridgeshire CB2 8PS to 35 Westgate Huddersfield West Yorkshire HD1 1PA on 2025-02-20 |
| 20/02/2520 February 2025 | Director's details changed for Doctor Victor Wee-Teck Chua on 2025-02-20 |
| 20/02/2520 February 2025 | Confirmation statement made on 2025-01-12 with no updates |
| 15/04/2415 April 2024 | Total exemption full accounts made up to 2023-04-07 |
| 07/04/247 April 2024 | Annual accounts for year ending 07 Apr 2024 |
| 18/01/2418 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
| 25/07/2325 July 2023 | Total exemption full accounts made up to 2022-04-09 |
| 07/04/237 April 2023 | Annual accounts for year ending 07 Apr 2023 |
| 05/04/235 April 2023 | Previous accounting period shortened from 2022-04-08 to 2022-04-07 |
| 17/01/2317 January 2023 | Confirmation statement made on 2023-01-12 with updates |
| 09/01/239 January 2023 | Previous accounting period shortened from 2022-04-09 to 2022-04-08 |
| 24/11/2224 November 2022 | Change of details for Dr Victor Wee-Teck Chua as a person with significant control on 2022-08-19 |
| 09/04/229 April 2022 | Annual accounts for year ending 09 Apr 2022 |
| 12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
| 06/01/226 January 2022 | Total exemption full accounts made up to 2021-04-09 |
| 09/04/219 April 2021 | Annual accounts for year ending 09 Apr 2021 |
| 28/01/2128 January 2021 | 09/04/20 TOTAL EXEMPTION FULL |
| 12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES |
| 20/04/2020 April 2020 | 03/04/19 TOTAL EXEMPTION FULL |
| 09/04/209 April 2020 | Annual accounts for year ending 09 Apr 2020 |
| 03/04/203 April 2020 | CURREXT FROM 03/04/2020 TO 09/04/2020 |
| 23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
| 20/12/1920 December 2019 | PREVSHO FROM 04/04/2019 TO 03/04/2019 |
| 13/05/1913 May 2019 | 05/04/18 TOTAL EXEMPTION FULL |
| 03/04/193 April 2019 | Annual accounts for year ending 03 Apr 2019 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
| 04/01/194 January 2019 | PREVSHO FROM 05/04/2018 TO 04/04/2018 |
| 05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
| 29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
| 05/01/185 January 2018 | 05/04/17 TOTAL EXEMPTION FULL |
| 05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
| 01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
| 06/01/176 January 2017 | Annual accounts small company total exemption made up to 5 April 2016 |
| 05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
| 15/01/1615 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
| 04/12/154 December 2015 | APPOINTMENT TERMINATED, SECRETARY KIM CHUA |
| 22/04/1522 April 2015 | PREVEXT FROM 31/01/2015 TO 05/04/2015 |
| 05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
| 20/01/1520 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
| 06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
| 18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 29/01/1329 January 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
| 12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 09/02/129 February 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
| 08/02/128 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / KIM CHUA / 15/01/2012 |
| 11/11/1111 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 07/02/117 February 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
| 04/02/114 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / KIM CHUA / 15/01/2011 |
| 23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 12/02/1012 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
| 12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR WEE-TECK CHUA / 15/01/2010 |
| 10/01/1010 January 2010 | Annual accounts small company total exemption made up to 31 January 2009 |
| 06/10/096 October 2009 | 15/01/04 NO CHANGES AMEND |
| 06/10/096 October 2009 | 15/01/07 NO CHANGES AMEND |
| 06/10/096 October 2009 | 15/01/06 NO CHANGES AMEND |
| 06/10/096 October 2009 | 15/01/05 NO CHANGES AMEND |
| 06/10/096 October 2009 | 15/01/08 FULL LIST AMEND |
| 16/03/0916 March 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
| 16/03/0916 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR CHUA / 01/01/2009 |
| 13/03/0913 March 2009 | LOCATION OF REGISTER OF MEMBERS |
| 13/03/0913 March 2009 | REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 16 LONG ROAD CAMBRIDGE CAMBS CB2 8PS |
| 05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
| 13/02/0813 February 2008 | LOCATION OF REGISTER OF MEMBERS |
| 13/02/0813 February 2008 | LOCATION OF DEBENTURE REGISTER |
| 13/02/0813 February 2008 | REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 10 ST. GEORGES COURT CAVENDISH AVENUE CAMBRIDGE CB1 7UP |
| 13/02/0813 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 13/02/0813 February 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
| 20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 30/01/0730 January 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
| 25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 18/04/0618 April 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
| 27/10/0527 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
| 01/08/051 August 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
| 01/08/051 August 2005 | NEW SECRETARY APPOINTED |
| 01/08/051 August 2005 | SECRETARY RESIGNED |
| 29/04/0529 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
| 05/03/045 March 2004 | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
| 15/01/0315 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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