YEPIC AI LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 New | First Gazette notice for compulsory strike-off |
29/01/2529 January 2025 | Termination of appointment of Ioannis Kazantzidis as a director on 2025-01-16 |
29/01/2529 January 2025 | Registered office address changed from (Wework) - Intel Research 90 York Way London N1 9AG England to Yepic Ai Limited Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-01-29 |
21/01/2521 January 2025 | Micro company accounts made up to 2023-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/05/243 May 2024 | Cessation of Ioannis Kazantzidis as a person with significant control on 2024-04-15 |
15/04/2415 April 2024 | Director's details changed for Dr Ioannis Kazantzidis on 2024-04-15 |
04/04/244 April 2024 | Change of details for Dr Ioannis Kazantzidis as a person with significant control on 2022-04-05 |
04/04/244 April 2024 | Change of details for Mr Aaron Jones as a person with significant control on 2022-04-05 |
02/04/242 April 2024 | Registered office address changed from C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne Dorset BH21 7SB United Kingdom to (Wework) - Intel Research 90 York Way London N1 9AG on 2024-04-02 |
02/04/242 April 2024 | Confirmation statement made on 2024-04-02 with updates |
30/01/2430 January 2024 | Micro company accounts made up to 2022-12-31 |
02/01/242 January 2024 | Cancellation of shares. Statement of capital on 2023-03-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Confirmation statement made on 2023-11-11 with updates |
19/12/2319 December 2023 | Compulsory strike-off action has been discontinued |
19/12/2319 December 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
21/06/2321 June 2023 | Micro company accounts made up to 2021-12-31 |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with updates |
08/02/238 February 2023 | Registered office address changed from 30 We Work Churchill Place Fao Wework (Aaron Jones/Yepic Ai) London E14 5RE England to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne Dorset BH21 7SB on 2023-02-08 |
08/02/238 February 2023 | Change of details for Mr Aaron Jones as a person with significant control on 2023-02-08 |
08/02/238 February 2023 | Change of details for Dr Ioannis Kazantzidis as a person with significant control on 2023-02-08 |
08/02/238 February 2023 | Director's details changed for Mr Aaron Jones on 2023-02-08 |
08/02/238 February 2023 | Director's details changed for Dr Ioannis Kazantzidis on 2023-02-08 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/12/223 December 2022 | Compulsory strike-off action has been discontinued |
03/12/223 December 2022 | Compulsory strike-off action has been discontinued |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
23/11/2223 November 2022 | Registered office address changed from 15-17 Leeke Street London WC1X 9HY England to 30 We Work Churchill Place Fao Wework (Aaron Jones/Yepic Ai) London E14 5RE on 2022-11-23 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/10/2127 October 2021 | Registered office address changed from Tobacco Dock Porters Walk London E1W 2SF England to 15-17 Leeke Street London WC1X 9HY on 2021-10-27 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/04/2021 April 2020 | 06/01/20 STATEMENT OF CAPITAL GBP 10 |
25/03/2025 March 2020 | REGISTERED OFFICE CHANGED ON 25/03/2020 FROM COCOA 212 BISCUIT FACTORY CLEMENTS ROAD LONDON SE16 4DG ENGLAND |
25/03/2025 March 2020 | REGISTERED OFFICE CHANGED ON 25/03/2020 FROM C/O FOUNDERS FACTORY NORTHCLIFFE HOUSE YOUNG STREET LONDON W8 5EH ENGLAND |
25/02/2025 February 2020 | 30/01/20 STATEMENT OF CAPITAL GBP 8 |
02/12/192 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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