EPIPHANY TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

24/07/2524 July 2025 NewDirector's details changed for Micah John Hampson on 2025-07-24

View Document

20/06/2520 June 2025 Director's details changed for Sharon Ann Teresa Ainscough on 2024-10-09

View Document

20/06/2520 June 2025 Termination of appointment of Marc Andrew Crowshaw as a secretary on 2025-06-19

View Document

20/06/2520 June 2025 Director's details changed for Mr William Hampson on 2024-10-09

View Document

20/06/2520 June 2025 Director's details changed for Dr Robert Song on 2024-10-09

View Document

20/06/2520 June 2025 Director's details changed for Mrs Pamela Jean Hampson on 2024-10-09

View Document

09/10/249 October 2024 Registered office address changed from St. David's Office Park Road South Newton-Le-Willows WA12 8EY England to St Ambrose Barlow House Manchester Road Tyldesley Astley Manchester M29 7DZ on 2024-10-09

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Director's details changed for Mr William Hampson on 2023-08-25

View Document

27/09/2327 September 2023 Director's details changed for Mrs Pamela Jean Hampson on 2023-08-25

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/08/1920 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/08/1815 August 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM HAMPSON

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 13 WINWICK LANE LOWTON WARRINGTON CHESHIRE WA3 1LR

View Document

03/08/173 August 2017 DIRECTOR APPOINTED SHARON ANN TERESA AINSCOUGH

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT SONG / 28/09/2016

View Document

27/07/1727 July 2017 NOTIFICATION OF PSC STATEMENT ON 27/07/2017

View Document

25/07/1725 July 2017 CESSATION OF PAMELA JEAN HAMPSON AS A PSC

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/08/156 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MICAH JOHN HAMPSON

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/08/141 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/07/1326 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

17/01/1317 January 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

27/07/1227 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HARGREAVES

View Document

23/12/1123 December 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

04/08/114 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

22/02/1122 February 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH KENNETH HARGREAVES / 24/07/2010

View Document

09/02/109 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

28/11/0128 November 2001 REGISTERED OFFICE CHANGED ON 28/11/01 FROM: 13 WINWICK LANE LOWTON WARRINGTON CHESHIRE WA3 1LR

View Document

28/11/0128 November 2001 NEW SECRETARY APPOINTED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 SECRETARY RESIGNED

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: 27 COTTERILL CLOSE MANCHESTER LANCASHIRE M23 9HY

View Document

10/12/0010 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

28/07/0028 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0028 July 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 REGISTERED OFFICE CHANGED ON 28/07/00 FROM: 5 CRANFORD COURT HARDWICK GRANGE WOOLSTON WARRINGTON WA1 4RX

View Document

16/05/0016 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 COMPANY NAME CHANGED CHURCHMAN ENTERPRISES LIMITED CERTIFICATE ISSUED ON 06/02/98

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 NEW SECRETARY APPOINTED

View Document

16/01/9816 January 1998 SECRETARY RESIGNED

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 REGISTERED OFFICE CHANGED ON 16/01/98 FROM: 5 CRANFORD COURT HARDWICK GRANGE WOOLSTON WARRINGTON WA1 4RX

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 REGISTERED OFFICE CHANGED ON 07/01/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

24/07/9724 July 1997 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