EPIC SIMIAN LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewAppointment of Dr James Clive Hurwiz Laporta as a director on 2025-07-28

View Document

08/08/258 August 2025 NewAppointment of Mr Andrew Robert Graham Newton as a director on 2025-07-28

View Document

08/08/258 August 2025 NewAppointment of Mr Ricardo Roberto Vito Delgado as a director on 2025-07-28

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

27/03/2427 March 2024 Termination of appointment of Patrick James Erikson Snelgar as a director on 2024-03-27

View Document

27/03/2427 March 2024 Appointment of Mr Daniel Anthony Smith as a director on 2024-03-21

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-12-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

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

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Notification of a person with significant control statement

View Document

15/02/2315 February 2023 Cessation of Theseus (Monaco) S.A.R.L. as a person with significant control on 2023-02-14

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

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

View Accounts

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

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

17/02/2117 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THESEUS (MONACO) S.A.R.L.

View Document

17/02/2117 February 2021 CESSATION OF BRIDGET MAJA SAUNDERS AS A PSC

View Document

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 CESSATION OF DUDLEY SAVILLE AS A PSC

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGET MAJA SAUNDERS

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/01/1626 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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