EPIC PROJECTS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2530 April 2025 Confirmation statement made on 2022-04-01 with no updates

View Document

30/04/2530 April 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2530 April 2025 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2530 April 2025 Confirmation statement made on 2023-04-01 with no updates

View Document

30/04/2530 April 2025 Confirmation statement made on 2024-04-01 with no updates

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

30/04/2530 April 2025 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/05/2013 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

18/03/2018 March 2020 CESSATION OF RUPERT WILLIAM JAMES CRITCHLEY AS A PSC

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR RUPERT CRITCHLEY

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR DARREN KERRY DINNAGE / 09/03/2020

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

05/04/195 April 2019 CESSATION OF EASY2LET LIMITED AS A PSC

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN KERRY DINNAGE

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT WILLIAM CRITCHLEY

View Document

05/04/195 April 2019 CESSATION OF PARKE RIVERS PROPERTIES LIMITED AS A PSC

View Document

05/12/185 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED DR RUPERT WILLIAM JAMES CRITCHLEY

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRANKIN-FRISBY

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN KERRY DINNAGE / 27/03/2018

View Document

23/01/1823 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD BRANKIN-FRISBY / 20/06/2016

View Document

03/06/163 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

09/04/159 April 2015 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