EPIC BULLYZ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

14/01/2514 January 2025 Cessation of Iqpal Singh Dhillon as a person with significant control on 2025-01-01

View Document

14/01/2514 January 2025 Notification of Dhillon Investments Limited as a person with significant control on 2025-01-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-02-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 DIRECTOR APPOINTED MRS PARDEEP KAUR DHILLON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR PARDEEP DHILLON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 DISS40 (DISS40(SOAD))

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM HARPAL HOUSE 14 HOLYHEAD ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 0LT ENGLAND

View Document

06/06/176 June 2017 COMPANY NAME CHANGED A ONE HOMES LIMITED CERTIFICATE ISSUED ON 06/06/17

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MRS PARDEEP KAUR DHILLON

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR IQPAL SINGH DHILLON

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PARDEEP KAUR DHILLON / 06/06/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IQPAL SINGH DHILLON / 06/06/2017

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR PARDEEP PAUL

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR SURJIT PAUL

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/161 March 2016 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