EPIPHANY PRESENTATIONS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-11-29

View Document

29/11/2429 November 2024 Annual accounts for year ending 29 Nov 2024

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-29

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-11-29

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

26/10/1726 October 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 12 ROSSLYN MEWS HAMPSTEAD LONDON NW3 1NN

View Document

29/08/1729 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/09/1424 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/11/1328 November 2013 CURREXT FROM 30/09/2013 TO 30/11/2013

View Document

24/09/1324 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055699810002

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/09/1227 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, SECRETARY LESLEY SCORGIE

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/10/1026 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 19 GARDNOR MANSIONS CHURCH ROW HAMPSTEAD LONDON NW3 6UR

View Document

14/06/1014 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/06/1014 June 2010 COMPANY NAME CHANGED JESTER PRESENTATIONS LIMITED CERTIFICATE ISSUED ON 14/06/10

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/12/098 December 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL AMERASEKERA / 28/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANNE SCORGIE / 28/10/2009

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 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