EPIC POOL AND CONSTRUCTION LTD

Company Documents

DateDescription
01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

22/05/2522 May 2025 Registered office address changed from 302 Wightman Road Hornsey London N8 0LT England to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2025-05-22

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-07-31

View Document

16/07/2416 July 2024 Compulsory strike-off action has been discontinued

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

18/04/2318 April 2023 Registered office address changed from 65 the Chase Benfleet SS7 3BZ England to 302 Wightman Road Hornsey London N8 0LT on 2023-04-18

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/02/228 February 2022 Notification of Mark John Taylor as a person with significant control on 2022-01-11

View Document

11/01/2211 January 2022 Appointment of Mr Mark Taylor as a director on 2022-01-01

View Document

11/01/2211 January 2022 Cessation of Ellie Samantha Taylor as a person with significant control on 2022-01-01

View Document

11/01/2211 January 2022 Termination of appointment of Ellie Samantha Taylor as a director on 2022-01-01

View Document

02/07/212 July 2021 Incorporation

View Document


More Company Information