EPSILONTATE CONSULTING LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

30/06/2130 June 2021 Application to strike the company off the register

View Document

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 CESSATION OF OCEANTATE LIMITED AS A PSC

View Document

28/06/1928 June 2019 CESSATION OF KEITH STEPHEN BOATMAN AS A PSC

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PRENTICE / 30/01/2019

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PRENTICE / 30/01/2019

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MRS OLIVIA MEGAN PRENTICE / 30/01/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVIA MEGAN PRENTICE / 30/01/2019

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVIA MEGAN PRENTICE

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN PRENTICE

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH STEPHEN BOATMAN

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN PRENTICE

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MRS OLIVIA MEGAN PRENTICE

View Document

10/10/1710 October 2017 COMPANY NAME CHANGED EPSILONTATE LIMITED CERTIFICATE ISSUED ON 10/10/17

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR RHONA BOATMAN

View Document

09/10/179 October 2017 01/10/17 STATEMENT OF CAPITAL GBP 12

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR MINAL FULZELE

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR KALPIK SINGH

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR KALPIK SINGH

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR WILHELM WEPENER

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR WILHELM ERNST WEPENER

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MARKOV

View Document

20/11/1520 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/05/1520 May 2015 DIRECTOR APPOINTED MR PAUL DAVID MARKOV

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR MINAL UDHAORAO FULZELE

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW ABDUL-MALEK

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOAO FERRAO SILVA COELHO

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR ANDREW ABDUL-MALEK

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR JOAO MIGUEL FERRAO SILVA COELHO

View Document

24/10/1424 October 2014 CURRSHO FROM 31/10/2015 TO 30/09/2015

View Document

22/10/1422 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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