EPYC LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2024-02-29

View Document

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

View Accounts

18/02/2418 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

22/02/2122 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

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

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

13/12/1913 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

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

View Accounts

22/11/1722 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

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

View Accounts

09/02/169 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

06/02/166 February 2016 DISS40 (DISS40(SOAD))

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA HEARD / 01/06/2015

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 15 DUNCAN TERRACE LONDON N1 8DZ

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/02/1420 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050430380003

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/02/1117 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

13/10/1013 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA HEARD / 01/10/2009

View Document

07/01/107 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALLAN ATTWOOD

View Document

05/10/095 October 2009 DIRECTOR APPOINTED ALLAN RICHARD ATTWOOD

View Document

24/02/0924 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED SECRETARY NICOLA HEARD

View Document

16/01/0916 January 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/11/084 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR ALLAN ATTWOOD

View Document

03/09/083 September 2008 DIRECTOR APPOINTED ALLAN RICHMOND ATTWOOD

View Document

14/08/0814 August 2008 SECRETARY APPOINTED GEORGINA VICTORIA BEGBIE

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR ALLAN ATTWOOD

View Document

16/06/0816 June 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN ATTWOOD / 18/09/2007

View Document

28/03/0728 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

26/11/0426 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 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