EPIC PROPERTY ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

27/11/2427 November 2024 Director's details changed for Mr Michael Isaac Martin Elghanayan on 2024-11-27

View Document

27/11/2427 November 2024 Change of details for Epic Uk Limited as a person with significant control on 2024-11-27

View Document

12/11/2412 November 2024 Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2024-11-12

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHBUBUL ALAM / 17/07/2018

View Document

23/07/1823 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

10/08/1710 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ISAAC MARTIN ELGHANAYAN / 17/02/2016

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/06/1517 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/08/1210 August 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

29/05/1229 May 2012 ARTICLES OF ASSOCIATION

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES HALL / 24/06/2011

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ISAAC MARTIN ELGHANAYAN / 24/06/2011

View Document

19/04/1219 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MARION DENISE HALL / 24/06/2011

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNABELLE KAREN MOONSHINE / 24/06/2011

View Document

17/04/1217 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/1217 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR MAHBUBUL ALAM

View Document

07/07/117 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/07/116 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 11A WEYMOUTH STREET LONDON W1W 6DD UNITED KINGDOM

View Document

11/11/1011 November 2010 CURRSHO FROM 30/06/2011 TO 31/12/2010

View Document

08/11/108 November 2010 16/06/10 STATEMENT OF CAPITAL GBP 100

View Document

08/10/108 October 2010 SECRETARY APPOINTED MARION DENISE HALL

View Document

25/09/1025 September 2010 DIRECTOR APPOINTED ANNABELLE KAREN MOONSHINE

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MICHAEL ISAAC MARTIN ELGHANAYAN

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED ROBERT CHARLES HALL

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

16/06/1016 June 2010 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