EPSILON HOUSE MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 18/12/2418 December 2024 | Confirmation statement made on 2024-12-15 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 20/12/2320 December 2023 | Confirmation statement made on 2023-12-15 with no updates |
| 07/09/237 September 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 12/01/2312 January 2023 | Confirmation statement made on 2022-12-15 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 22/12/2122 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
| 11/10/2111 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 04/08/204 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
| 18/09/1918 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES |
| 24/12/1824 December 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW FOY / 11/12/2018 |
| 24/12/1824 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW FOY |
| 06/12/186 December 2018 | APPOINTMENT TERMINATED, SECRETARY MICHAEL KOSTIW |
| 25/09/1825 September 2018 | DIRECTOR APPOINTED MR MATTHEW FOY |
| 06/09/186 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES |
| 22/09/1722 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 20/09/1720 September 2017 | REGISTERED OFFICE CHANGED ON 20/09/2017 FROM EPSILON HOUSE CULPEPER CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4HU |
| 22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
| 09/10/169 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 05/01/165 January 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
| 16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 29/09/1529 September 2015 | DIRECTOR APPOINTED MR PETER JOHN WILLIAMS |
| 18/09/1518 September 2015 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DALBY |
| 16/12/1416 December 2014 | Annual return made up to 15 December 2014 with full list of shareholders |
| 22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 19/12/1319 December 2013 | Annual return made up to 15 December 2013 with full list of shareholders |
| 16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 16/01/1316 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
| 11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 12/01/1212 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SEBASTIAN DALBY / 15/12/2011 |
| 12/01/1212 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
| 07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 11/01/1111 January 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
| 25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 13/01/1013 January 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
| 13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SEBASTIAN DALBY / 12/01/2010 |
| 02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 07/01/097 January 2009 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
| 07/07/087 July 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 04/01/084 January 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
| 02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 28/12/0628 December 2006 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
| 03/01/063 January 2006 | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
| 24/11/0524 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
| 21/07/0521 July 2005 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05 |
| 22/02/0522 February 2005 | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
| 19/02/0419 February 2004 | SECRETARY RESIGNED |
| 19/02/0419 February 2004 | DIRECTOR RESIGNED |
| 17/02/0417 February 2004 | NEW DIRECTOR APPOINTED |
| 17/02/0417 February 2004 | NEW SECRETARY APPOINTED |
| 19/12/0319 December 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