EPISTEM SIP TRUSTEE LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

02/01/242 January 2024 Accounts for a dormant company made up to 2023-06-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

09/05/239 May 2023 Accounts for a dormant company made up to 2022-06-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

08/04/228 April 2022 Director's details changed for Mr Russ Shaw on 2022-03-29

View Document

29/03/2229 March 2022 Termination of appointment of Matthew John Fowler as a director on 2022-03-29

View Document

29/03/2229 March 2022 Termination of appointment of Matthew John Fowler as a secretary on 2022-03-29

View Document

29/03/2229 March 2022 Appointment of Mr Russ Shaw as a director on 2022-03-29

View Document

19/01/2219 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

23/10/1923 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT NOLAN

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/11/1729 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

17/01/1717 January 2017 SECRETARY APPOINTED MR MATTHEW JOHN FOWLER

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, SECRETARY JOHN RYLANDS

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN RYLANDS

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR MATTHEW JOHN FOWLER

View Document

22/07/1622 July 2016 COMPANY NAME CHANGED GENEDRIVE LIMITED CERTIFICATE ISSUED ON 22/07/16

View Document

22/07/1622 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/07/1612 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/07/1612 July 2016 COMPANY NAME CHANGED EPISTEM SIP TRUSTEE LIMITED CERTIFICATE ISSUED ON 12/07/16

View Document

01/03/161 March 2016 AUDITOR'S RESIGNATION

View Document

11/02/1611 February 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

18/01/1618 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

13/04/1513 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

16/12/1416 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

24/12/1324 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

26/04/1326 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

08/02/138 February 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

23/03/1223 March 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DWYER NOLAN / 30/11/2011

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

10/12/1010 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DISS40 (DISS40(SOAD))

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

23/02/1023 February 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED ROBERT NOLAN

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR MD DIRECTORS LIMITED

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR PATRICK MARTIN

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY MD SECRETARIES LIMITED

View Document

08/01/098 January 2009 DIRECTOR AND SECRETARY APPOINTED JOHN RYLANDS

View Document

05/01/095 January 2009 CURRSHO FROM 31/12/2009 TO 30/06/2009

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM OYEZ HOUSE 7 SPA ROAD LONDON SE16 3QQ ENGLAND

View Document

30/12/0830 December 2008 COMPANY NAME CHANGED CONTINENTAL SHELF 457 LIMITED CERTIFICATE ISSUED ON 31/12/08

View Document

03/12/083 December 2008 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