EPSILON ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Secretary's details changed for Mr Andreas Neocleous on 2025-02-01

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/11/2314 November 2023 Change of details for Mr Andreas Neocleous as a person with significant control on 2023-11-01

View Document

14/11/2314 November 2023 Director's details changed for Mr Andreas Neocleous on 2023-11-01

View Document

14/11/2314 November 2023 Director's details changed for Mrs Nikki Neocleous on 2023-11-01

View Document

14/11/2314 November 2023 Change of details for Mrs Niki Neocleous as a person with significant control on 2023-11-01

View Document

14/11/2314 November 2023 Registered office address changed from Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA England to Harrison House Langford Road Biggleswade SG18 9RB on 2023-11-14

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/11/1821 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/01/1827 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098029380001

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/12/168 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREAS NEOCLEOUS / 16/09/2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS NEOCLEOUS / 16/09/2016

View Document

30/11/1630 November 2016 PREVSHO FROM 31/10/2016 TO 29/02/2016

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

20/10/1520 October 2015 SECRETARY APPOINTED MR ANDREAS NEOCLEOUS

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MRS NIKKI NEOCLEOUS

View Document

01/10/151 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information